Entity Name: | 3512 PONCE DE LEON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3512 PONCE DE LEON, L.L.C. 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 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000102925 |
FEI/EIN Number |
205823386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 Capilla Court, Coral Gables, FL, 33143, US |
Mail Address: | 7300 Capilla Court, Coral Gables, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUAZZINI Miriam | Managing Member | 7300 Capilla Court, Coral Gables, FL, 33143 |
guazzini paolo uSr. | mana | 7300 Capilla Court, Coral Gables, FL, 33143 |
Meyeringh Miriann G | mana | 7300 Capilla Court, Coral Gables, FL, 33143 |
Meyeringh Miriann | Agent | 7300 Capilla Court, Coral Gables, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 7300 Capilla Court, Coral Gables, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 7300 Capilla Court, Coral Gables, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Meyeringh, Miriann | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 7300 Capilla Court, Coral Gables, FL 33143 | - |
LC AMENDMENT | 2013-04-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State