Entity Name: | 900 RETAIL 102, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
900 RETAIL 102, 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: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000018618 |
FEI/EIN Number |
262647793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 BISCAYNE BLVD #105, MIAMI, FL, 33132 |
Mail Address: | 900 BISCAYNE BLVD #105, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGRANER ANTONIO E | Manager | 900 Biscayne Boulevard R 105, MIAMI, FL, 33132 |
PENA JOSE F | Agent | 900 BISCAYNE BLVD #105, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | PENA, JOSE F | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 900 BISCAYNE BLVD #105, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 900 BISCAYNE BLVD #105, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 900 BISCAYNE BLVD #105, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000311265 | TERMINATED | 1000000587680 | MIAMI-DADE | 2014-02-28 | 2034-03-13 | $ 1,051.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-07 |
Reg. Agent Change | 2014-03-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-06-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State