Entity Name: | BOTANICA EL CONGO I , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOTANICA EL CONGO I , 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: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000040446 |
FEI/EIN Number |
272352826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SW 107 AVE., 110, MIAMI, FL, 33174 |
Mail Address: | 11570 SW 2 ST, 106, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORRAS MARCELA | President | 300 SW 107 AVE. SUITE 110, MIAMI, FL, 33174 |
PORRAS MARCELA | Vice President | 300 SW 107 AVE. SUITE 110, MIAMI, FL, 33174 |
PORRAS MARCELA | Secretary | 300 SW 107 AVE. SUITE 110, MIAMI, FL, 33174 |
PORRAS MARCELA | Treasurer | 300 SW 107 AVE. SUITE 110, MIAMI, FL, 33174 |
Porras Marcela | Managing Member | 300 SW 107 Ave, Miami, FL, 33174 |
MALDONADO MARIA C | Agent | 2543 NW 72ND AVENUE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-16 | MALDONADO, MARIA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 2543 NW 72ND AVENUE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 300 SW 107 AVE., 110, MIAMI, FL 33174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000053966 | TERMINATED | 1000000569554 | MIAMI-DADE | 2014-01-02 | 2034-01-09 | $ 424.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000195805 | TERMINATED | 1000000209077 | DADE | 2011-03-23 | 2031-03-30 | $ 589.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000195813 | TERMINATED | 1000000209080 | DADE | 2011-03-23 | 2021-03-30 | $ 510.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State