Search icon

CENTURION PARK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CENTURION PARK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURION PARK HOLDINGS, 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 26 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L05000034166
FEI/EIN Number 710981594

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

Address: 15001 NW 42ND AVE, OPA LOCKA, FL, 33054, US
Mail Address: 15001 NW 42ND AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ EDUARDO Manager 15001 NW 42ND AVE, OPA LOCKA, FL, 33054
MARQUEZ GABRIELA Manager 15001 NW 42ND AVE, OPA LOCKA, FL, 33054
MARQUEZ EDUARDO M Agent 15001 NW 42ND AVE., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 15001 NW 42ND AVE, BLDG 47-20, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-03-08 15001 NW 42ND AVE, BLDG 47-20, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 15001 NW 42ND AVE., BLDG 47-20, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2009-03-24 MARQUEZ, EDUARDO MR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State