Entity Name: | ULEBAR ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ULEBAR ENTERPRISES, 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: | 30 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000063371 |
FEI/EIN Number |
83-1530161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 NW 35 AVE, MIAMI, FL, 33142, US |
Mail Address: | 4301 NW 35 AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIJARES RAMON | Manager | 4301 NW 35 AVE, MIAMI, FL, 33142 |
MIJARES ROSA M | Manager | 4301 NW 35 AVE, MIAMI, FL, 33142 |
MIJARES BERNARDO | Manager | 4301 NW 35 AVE, MIAMI, FL, 33142 |
GARCIA JOSE A | Chief Financial Officer | 4301 NW 35 AVE, MIAMI, FL, 33142 |
GARCIA JOSE | Agent | 4301 NW 35 AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 4301 NW 35 AVE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 4301 NW 35 AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 4301 NW 35 AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | GARCIA, JOSE A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State