Entity Name: | LA ESPERANZA EXPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA ESPERANZA EXPORT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Sep 2020 (5 years ago) |
Document Number: | L10000016292 |
FEI/EIN Number |
371619393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 9100 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO MUNIZ CARLOS D | Authorized Member | 9100 BAY DRIVE, MIAMI BEACH, FL, 33141 |
CASTILLO JENIFFER LOREN | Manager | 9100 BAY DRIVE, MIAMI BEACH, FL, 33141 |
CASTILLO MUNIZ CARLOS D | Agent | 9100 BAY DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 9100 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 9100 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 9100 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2020-09-09 | - | - |
LC AMENDMENT | 2020-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | CASTILLO MUNIZ, CARLOS DAVID | - |
LC STMNT OF RA/RO CHG | 2020-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-26 |
LC Amendment | 2020-09-09 |
ANNUAL REPORT | 2020-06-08 |
LC Amendment | 2020-04-28 |
CORLCRACHG | 2020-02-12 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State