Search icon

PALACES MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PALACES MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALACES MANAGEMENT GROUP, 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L10000071529
FEI/EIN Number 273158205

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

Address: 15051 ROYAL OAK LANE, 2406, NORTH MIAMI, FL, 33181
Mail Address: 1444 nw 14th ave Miami 33125, MIAMI, FL, 33125, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLE MIGUEL Sr. Managing Member 1444 nw 14th ave Miami 33125, MIAMI, FL, 33125
OSORIO MAURICIO Agent 3351 Merrick Lane, Pompano Beach, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-17 - -
CHANGE OF MAILING ADDRESS 2021-06-02 15051 ROYAL OAK LANE, 2406, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-04-27 OSORIO, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3351 Merrick Lane, Suite 803, Pompano Beach, FL 33063 -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State