Entity Name: | ADRIANA MAXIMINA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADRIANA MAXIMINA PROPERTIES, 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 Jul 2008 (17 years ago) |
Date of dissolution: | 02 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2024 (7 months ago) |
Document Number: | L08000070276 |
FEI/EIN Number |
263256052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6327 SW 11 STREET, WEST MIAMI, FL, 33144 |
Mail Address: | 6327 SW 11 STREET, WEST MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ DE SANTANA ADRIANA P | Manager | 6327 SW 11 STREET, WEST MIAMI, FL, 33144 |
ZULUETA RAFAEL Sr. | Manager | 6327 SW 11 STREET, WEST MIAMI, FL, 33144 |
ZULUETA RAFAEL S | Agent | 6327 SW 11TH STREET, WEST MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-08 | ZULUETA, RAFAEL S | - |
REINSTATEMENT | 2019-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 6327 SW 11TH STREET, WEST MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 6327 SW 11 STREET, WEST MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 6327 SW 11 STREET, WEST MIAMI, FL 33144 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-02 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-07 |
REINSTATEMENT | 2019-08-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State