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. |
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 |
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 |
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 | - | - |
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