Entity Name: | MARIA DEL CARMEN ESTATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIA DEL CARMEN ESTATES 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 Sep 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000098707 |
FEI/EIN Number |
99-0383824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Brickell Bay Drive, Miami, FL, 33131, US |
Mail Address: | 3 AVENUE GEORGES DRIN, ROQUEBRUNE CAP MARTIN, FR, 06190, FR |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUEVAS BRUNO | Managing Member | 3 AVENUE GEORGES DRIN, ROQUEBRUNE CAP MARTIN, FR, 06190 |
Valy Pascale | Manager | 999 Brickell Bay Drive, Miami, FL, 33131 |
RUIZ GAIL MEsq. | Agent | 815 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 815 PONCE DE LEON BOULEVARD, SUITE #206, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 999 Brickell Bay Drive, Unit 1204, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | RUIZ, GAIL M., Esq. | - |
CHANGE OF MAILING ADDRESS | 2009-05-06 | 999 Brickell Bay Drive, Unit 1204, Miami, FL 33131 | - |
LC AMENDMENT | 2007-10-16 | - | - |
LC AMENDMENT | 2007-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State