Search icon

MARIA DEL CARMEN ESTATES LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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