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. |
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 |
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 |
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. | - |
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