Entity Name: | MARIA'S ICE CREAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIA'S ICE CREAM, 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: | 25 Feb 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000018905 |
FEI/EIN Number |
264345719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JUAN | Managing Member | 255 HUGUENOT ST, NEW ROCHELLE, NY, 10801 |
SANCHEZ CHARLIE | Managing Member | 501 South Ocean Blvd, Pompano Beach, FL, 33062 |
SANCHEZ CHARLIE | Agent | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-25 | SANCHEZ, CHARLIE | - |
REINSTATEMENT | 2021-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-10-25 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State