Search icon

POSITANO 4G, LLC - Florida Company Profile

Company Details

Entity Name: POSITANO 4G, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITANO 4G, 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: 26 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000066595
FEI/EIN Number 260420686

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

Address: 3255 NE 184 STREET, 12204, AVENTURA, FL, 33160
Mail Address: 3255 NE 184 STREET, 12204, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN MARTIN MARIA C Managing Member 3255 NE 184 ST #12204, AVENTURA, FL, 33160
SAN MARTIN ANA T Managing Member 3255 NE 184 ST #12204, AVENTURA, FL, 33160
Gutierrez Maria C Secretary 515 Brokenshire Dr, Debary, FL, 32713
MARIA SAN MARTIN C Agent 3255 NE 184 ST, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 MARIA, SAN MARTIN C -
REINSTATEMENT 2015-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 3255 NE 184 ST, 12204, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 3255 NE 184 STREET, 12204, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-02-17 3255 NE 184 STREET, 12204, AVENTURA, FL 33160 -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State