Entity Name: | FARRACO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARRACO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000062353 |
FEI/EIN Number |
201531904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6365 COLLINS AVE, 808, MIAMI BEACH, FL, 33140, US |
Mail Address: | 6365 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRE MARIA F | Managing Member | 6365 COLLINS AVE #808, MIAMI BEACH, FL, 33141 |
RAMONDA MARIA B | Managing Member | 6365 COLLINS AVE #808, MIAMI BEACH, FL, 33141 |
TORRE MARIA F | Agent | 17070 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6365 COLLINS AVE, 808, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-25 | TORRE, MARIA F | - |
REINSTATEMENT | 2016-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 6365 COLLINS AVE, 808, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 17070 COLLINS AVE, 262, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-07-25 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-09-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State