Entity Name: | MAJORIC HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJORIC HOMES 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: | 09 Feb 2010 (15 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: | L10000015283 |
FEI/EIN Number |
45-2744319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RICARDO MARTINEZ-CID, SUNTRUST INTERNATIONAL CENTER, MIAMI, FL, 33131, US |
Mail Address: | C/O RICARDO MARTINEZ-CID, 1201 CORAL WAY, Coral Gables, FL, 33134, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIO RECY | Managing Member | 5910 Leonardo, Coral Gables, FL, 33146 |
MARTINEZ-CID RICARDO MEsq. | Agent | 1201 Coral Way, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | C/O RICARDO MARTINEZ-CID, SUNTRUST INTERNATIONAL CENTER, ONE S.E. THIRD AVENUE, SUITE 2700, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-02-02 | C/O RICARDO MARTINEZ-CID, SUNTRUST INTERNATIONAL CENTER, ONE S.E. THIRD AVENUE, SUITE 2700, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-02 | MARTINEZ-CID, RICARDO M., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-02 | 1201 Coral Way, Coral Gables, FL 33134 | - |
LC AMENDMENT | 2011-11-16 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-03-07 | MAJORIC HOMES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment | 2011-11-16 |
ANNUAL REPORT | 2011-03-31 |
LC Amendment and Name Change | 2011-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State