Search icon

SPANISH PENINSULA III, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH PENINSULA III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH PENINSULA III, 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000114384
FEI/EIN Number 460524664

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

Address: 1200 Brickell Bay Dr, Miami, FL, 33131, US
Mail Address: 1200 Brickell Bay Dr, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CORTELL JOSE LUIS Manager 1200 Brickell Bay Dr, Miami, FL, 33131
Espinoza Regina Manager 1200 Brickell Bay Dr., Miami, FL, 33131
GARCIA CORTELL JOSE L Agent 1200 Brickell Bay Dr, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1200 Brickell Bay Dr, 1521, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-29 1200 Brickell Bay Dr, 1521, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1200 Brickell Bay Dr, 1521, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-03-03 GARCIA CORTELL, JOSE L -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-11-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State