Entity Name: | 117-256, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
117-256, 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: | 09 Nov 2006 (18 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: | L06000109064 |
FEI/EIN Number |
205946044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH BISCAYNE BOULEVARD, 7TH FLOOR, MIAMI, FL, 33131, US |
Mail Address: | 26401 SW 107 AVE, MIAMI, FL, 33032, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LOURDES | Manager | 26401 SW 107 AVENUE, HOMESTEAD, FL, 33032 |
DIAZ-FOX EMILIA | Agent | FOUR SEASONS OFFICE TOWER, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 200 SOUTH BISCAYNE BOULEVARD, 7TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 200 SOUTH BISCAYNE BOULEVARD, 7TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | FOUR SEASONS OFFICE TOWER, 1441 BRICKELL AVE., STE 1013, MIAMI, FL 33131 | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | DIAZ-FOX, EMILIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State