Entity Name: | MAPA 135, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAPA 135, 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: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000031110 |
FEI/EIN Number |
27-0332706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 MARINER DRIVE, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 925 MARINER DRIVE, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELAZQUEZ PAOLA | Manager | 925 MARINER DRIVE, KEY BISCAYNE, FL, 33149 |
Velazquez Paola | Agent | 925 MARINER DRIVE, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Velazquez, Paola | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-03 | 925 MARINER DRIVE, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 925 MARINER DRIVE, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 925 MARINER DRIVE, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2010-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2006-03-24 | MAPA 135, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-12 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-12-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State