Search icon

PLAZA MULTI SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: PLAZA MULTI SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZA MULTI SERVICE, 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: 20 Nov 2009 (15 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L09000112100
FEI/EIN Number 271349305

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

Address: 3105 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 3105 W WATERS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE RAFAEL E President 6132 ELLERBEE RD, WESLEY CHAPEL, FL, 33545
URIBE RAFAEL E Agent 3105 W WATERS AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000054299 PLAZA TAX SERVICE EXPIRED 2010-06-14 2015-12-31 - 2720 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-08 3105 W WATERS AVE, SUITE 307, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-03-08 3105 W WATERS AVE, SUITE 307, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-08 3105 W WATERS AVE, SUITE 307, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2011-02-28 URIBE, RAFAEL ESR -
LC AMENDMENT 2011-02-22 - -
LC AMENDMENT 2010-09-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-28
LC Amendment 2011-02-22
LC Amendment 2010-09-09
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State