Search icon

2020-1205B, LLC - Florida Company Profile

Company Details

Entity Name: 2020-1205B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2020-1205B, 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L09000119485
FEI/EIN Number 271546015

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

Address: 9737 NW 41st ST., DORAL, FL, 33178, US
Mail Address: 9737 NW 41st ST., DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA PEDRO R Agent 9737 NW 41st ST., DORAL, FL, 33178
2020 PONCE INVESTMENTS, LLC Managing Member -
NORMANDY INVESTORS CORPORATION Managing Member -
MACHMART, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 9737 NW 41st ST., 414, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-29 9737 NW 41st ST., 414, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-29 MONCADA, PEDRO RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9737 NW 41st ST., 414, DORAL, FL 33178 -
LC AMENDMENT 2012-08-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State