Entity Name: | LA JUSTICIA PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA JUSTICIA PRODUCTIONS, 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 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000069820 |
FEI/EIN Number |
270671131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3403 NW 82nd Ave, Doral, FL, 33122, US |
Mail Address: | 3403 NW 82nd Ave, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ BRITTANY | Manager | 7770 SUNSET DR, MIAMI, FL, 33143 |
GONZALEZ NEIL M | Agent | 3403 NW 82nd Ave, Doral, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-20 | GONZALEZ, NEIL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | 3403 NW 82nd Ave, 210, Doral, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 3403 NW 82nd Ave, 210, Doral, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 3403 NW 82nd Ave, 210, Doral, FL 33122 | - |
REINSTATEMENT | 2012-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-08 |
LC Amendment | 2017-11-20 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-06-11 |
REINSTATEMENT | 2012-12-07 |
REINSTATEMENT | 2011-09-28 |
ANNUAL REPORT | 2010-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State