Entity Name: | MAJORCA PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJORCA PARTNERS, 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: | 21 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: | L06000112794 |
FEI/EIN Number |
208312568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NE 2ND AVE, Miami, FL, 33138, US |
Address: | 300 Majorca Avenue, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LANDA RUFFO JUAN R | Manager | 300 Majorca Avenue, Coral Gables, FL, 33134 |
TORRES LANDA RUFFO JUAN F | Manager | 300 Majorca Avenue, Coral Gables, FL, 33134 |
TORRES LANDA RUFFO PATRICIA A | Manager | 300 Majorca Avenue, Coral Gables, FL, 33134 |
TORRES LANDA RUFFO JUAN E | Manager | 300 Majorca Avenue, Coral Gables, FL, 33134 |
FRIAS HUMPHREY LUIS R | Manager | 300 Majorca Avenue, Coral Gables, FL, 33134 |
ACCOUNTING & BUSINESS SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 8200 NE 2ND AVE, UNIT 1, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 300 Majorca Avenue, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 300 Majorca Avenue, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Accounting & Business Services, INC | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-11-15 | - | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-13 |
LC Amendment | 2016-11-15 |
AMENDED ANNUAL REPORT | 2016-11-11 |
REINSTATEMENT | 2016-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State