Entity Name: | 8300-8517 WEST COMMERCIAL BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8300-8517 WEST COMMERCIAL BLVD, 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 Nov 2009 (15 years ago) |
Date of dissolution: | 17 Apr 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | L09000113399 |
FEI/EIN Number |
271454076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2ND STREET, 32ND FLOOR, MIAMI, FL, 33131, US |
Mail Address: | 100 SE 2ND STREET, 13TH FLOOR, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANEGO CARMEN | Manager | 100 SE 2ND STREET, 32ND FLOOR, MIAMI, FL, 33131 |
GARCIA CARLA | Manager | 100 SE 2ND STREET, 14TH FLOOR, MIAMI, FL, 33131 |
JAIME MARITZA | Manager | 100 SE 2ND STREET, MIAMI, FL, 33131 |
FANEGO CARMEN | Agent | 100 SE 2ND STREET, 32ND FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 100 SE 2ND STREET, 32ND FLOOR, MIAMI, FL 33131 | - |
LC AMENDMENT | 2014-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-12 | 100 SE 2ND STREET, 32ND FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-12 | 100 SE 2ND STREET, 32ND FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | FANEGO, CARMEN | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-04-17 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-15 |
LC Amendment | 2014-09-12 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State