Search icon

PRODUCTION FACILITIES, LLC

Company Details

Entity Name: PRODUCTION FACILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000057103
FEI/EIN Number 201506283
Address: 6392 NW 84 AVE, MIAMI, FL, 33166
Mail Address: 6392 NW 84 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ GLORIA Agent 6392 NW 84 AVE, MIAMI, FL, 33166

Managing Member

Name Role Address
VELASQUEZ JORGE Managing Member 6392 NW 84 AVE, MIAMI, FL, 33166
ANGEL JUAN G Managing Member 6392 NW 84 AVE, MIAMI, FL, 33166
SERRANO ANDRES Managing Member 6392 NW 84 AVE, MIAMI, FL, 33166

President

Name Role Address
VELASQUEZ GLORIA President 6392 NW 84 AVE, MIAMI, FL, 33166

Director

Name Role Address
VELASQUEZ GLORIA Director 6392 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC ARTICLE OF CORRECTION 2008-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-15 VELASQUEZ, GLORIA No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 6392 NW 84 AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2005-04-06 6392 NW 84 AVE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 6392 NW 84 AVE, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-15
LC Article of Correction 2008-02-19
CORLCMMRES 2008-02-15
Reg. Agent Change 2008-02-15
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-06
Florida Limited Liabilites 2004-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State