Search icon

LA COSTA INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LA COSTA INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA COSTA INTERNATIONAL REALTY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000025703
FEI/EIN Number 202490555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL, 33120
Mail Address: 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL, 33120
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALARICO Manager 20801 BISCAYNE BLVD., SUITE 403, AVENTURA, FL, 33180
VALDIVIESO XOCHITL Manager 3440 HOLLYWOOD BLVD. STE 415, HOLLYWOOD, FL, 32021
ZVI RAFILOVICH, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-04 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33120 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33120 -
LC AMENDMENT 2007-08-28 - -
LC AMENDMENT 2007-02-15 - -
LC AMENDMENT 2006-08-08 - -
LC AMENDMENT 2006-07-05 - -
REGISTERED AGENT NAME CHANGED 2006-01-27 ZVI RAFILOVICH, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 2229 SHERIDAN STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2008-02-04
LC Amendment 2007-08-28
ANNUAL REPORT 2007-04-23
LC Amendment 2007-02-15
LC Amendment 2006-08-08
LC Amendment 2006-07-05
ANNUAL REPORT 2006-01-27
Off/Dir Resignation 2005-03-14
Florida Limited Liabilites 2005-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State