Search icon

FLORES 146 COURT, LLC - Florida Company Profile

Company Details

Entity Name: FLORES 146 COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORES 146 COURT, 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000061496
FEI/EIN Number 276503792

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

Address: 10922 SW 146 CT, MIAMI, FL, 33186, US
Mail Address: 10922 SW 146 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES LLAURO BEIDA Managing Member 923 SW 155 CT, MIAMI, FL, 33194
FLORES JOAN M Managing Member 10922 SW 146 CT, MIAMI, FL, 33186
FLORES JOAN M Agent 10922 SW 146 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 10922 SW 146 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-23 10922 SW 146 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 10922 SW 146 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-03-14 FLORES, JOAN M -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-03-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State