Search icon

4579 COMMERCE PARK LLC - Florida Company Profile

Company Details

Entity Name: 4579 COMMERCE PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4579 COMMERCE PARK 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: 13 Apr 2006 (19 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L06000038781
FEI/EIN Number 204687301

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

Address: 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016
Mail Address: 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES & VADILLO LLP Agent 11402 NW 41ST STREET, MIAMI, FL, 33178
ARRIAGA JULIO Managing Member 9550 NW 79TH AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-23 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-09-23 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000808002 ACTIVE 1000000688642 MIAMI-DADE 2015-07-27 2035-07-29 $ 801.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-21
ADDRESS CHANGE 2010-09-23
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-17
Florida Limited Liability 2006-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State