Search icon

PLAZA 2209 LLC - Florida Company Profile

Company Details

Entity Name: PLAZA 2209 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZA 2209 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: 09 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000012708
FEI/EIN Number 452661757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 951 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1825 PONCE DE LEON BLVD #680, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ LUIS F Manager 951 BRICKELL AVENUE, MIAMI, FL, 33131
MOLINA RIGOBERTO Manager 951 BRICKELL AVENUE, MIAMI, FL, 33131
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 951 BRICKELL AVENUE, SUITE 3111, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-02-20 REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2019-08-28 951 BRICKELL AVENUE, SUITE 3111, MIAMI, FL 33131 -
LC AMENDMENT 2019-08-28 - -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-20
LC Amendment 2019-08-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-12-11
ADDRESS CHANGE 2009-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State