Entity Name: | PUERTA DEL SOL REAL ESTATES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUERTA DEL SOL REAL ESTATES, 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: | 03 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | L05000108843 |
FEI/EIN Number |
412199834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74th COURT, MIAMI, FL, 33156, US |
Mail Address: | 8950 SW 74th COURT, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CIRIACO Sr. | Managing Member | 8950 SW 74th COURT, MIAMI, FL, 33156 |
SANCHEZ CIRIACO T | Agent | 8950 SW 74th COURT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 8950 SW 74th COURT, Suite 1210, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 8950 SW 74th COURT, Suite 1210, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 8950 SW 74th COURT, Suite 1210, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | SANCHEZ, CIRIACO TPRES | - |
CANCEL ADM DISS/REV | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State