Entity Name: | THE BLOCK DISTRIBUTOR, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BLOCK DISTRIBUTOR, 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: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L10000080066 |
FEI/EIN Number |
273183604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13727 SW 152 ST, MIAMI, FL, 33177, US |
Mail Address: | 13727 SW 152 ST, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTENO MARIA J | Managing Member | 15280 SW 104 Street, MIAMI, FL, 33196 |
CENTENO GERALD | Managing Member | 7891 West Flager, MIAMI, FL, 33144 |
SANDOVAL IMARA | Managing Member | 13727 SW 152 ST, MIAMI, FL, 33177 |
SANDOVAL IMARA F | Agent | 13727 SW 152 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-29 | 13727 SW 152 ST, Suite # 237, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-29 | 13727 SW 152 ST, Suite # 237, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2016-09-29 | 13727 SW 152 ST, Suite # 237, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | SANDOVAL, IMARA F | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000211748 | ACTIVE | 1000000782208 | MIAMI-DADE | 2018-05-22 | 2028-05-30 | $ 795.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-15 |
REINSTATEMENT | 2012-01-24 |
Florida Limited Liability | 2010-07-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State