Search icon

AMERICA ON THE PARK 505, LLC - Florida Company Profile

Company Details

Entity Name: AMERICA ON THE PARK 505, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA ON THE PARK 505, 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 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000066066
FEI/EIN Number 421768474

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

Address: 10275 collins avenue, Bal Harbour, FL, 33154, US
Mail Address: 10275 collins avenue, Bal harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSU ELIAS Manager 10275 collins avenue, Bal Harbour, FL, 33154
MASSU JAIME Manager 777 BAYSHORE DRIVE #1006, FT. LAUDERDALE, FL, 33304
Massu Felipe Manager 10275 collins avenue, Bal harbour, FL, 33154
MASSU JAIME Agent 777 BAYSHORE DRIVE #1006, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 10275 collins avenue, apt 708, Bal Harbour, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 777 BAYSHORE DRIVE #1006, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-03-11 10275 collins avenue, apt 708, Bal Harbour, FL 33154 -
LC AMENDMENT 2011-10-25 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State