Search icon

LA JUSTICIA PRODUCTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GONZALEZ BRITTANY Manager 7770 SUNSET DR, MIAMI, FL, 33143
GONZALEZ NEIL M Agent 3403 NW 82nd Ave, Doral, FL, 33122

Events

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 - -

Documents

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