Entity Name: | PLAZA 851 UNIT 3504, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAZA 851 UNIT 3504, 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: | 24 Jan 2008 (17 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: | L08000008565 |
FEI/EIN Number |
753268242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH ST, 2112, MIAMI, FL, 33130, US |
Mail Address: | 175 SW 7TH ST, 2112, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DADE REGISTERED AGENT INC | Agent | - |
SCARPETTA CONSUELO | Manager | 1000 BRICKELL AVE - STE 300, MIAMI, FL, 33131 |
GUTIERREZ DE PINERESANA MARIA | Manager | 1000 BRICKELL AVE - STE 300, MIAMI, FL, 33131 |
GUTIERREZ DE PINERESCRISTINA | Manager | 1000 BRICKELL AVE - STE 300, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 175 SW 7TH ST, 2112, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 175 SW 7TH ST, 2112, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | DADE REGISTERED AGENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 175 SW 7TH ST, 2112, MIAMI, FL 33130 | - |
LC AMENDMENT | 2008-04-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000173896 | TERMINATED | 1000000817653 | DADE | 2019-03-02 | 2039-03-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-20 |
LC Amendment | 2008-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State