Entity Name: | LA AZULITA DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA AZULITA DISTRIBUTORS 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 Sep 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000094532 |
FEI/EIN Number |
273426952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13255 SW 57 TERRACE, MIAMI, FL, 33183, US |
Mail Address: | 13255 SW 57 TERRACE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCANA DE LAGO SYLVIA R | Managing Member | 14880 SW 248 ST, HOMESTEAD, FL, 33032 |
LAGO JOSE R | Managing Member | 14880 SW 248 ST, HOMESTEAD, FL, 33032 |
LAW OFFICE OF ANTHONY ALVAREZ CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041987 | DENTAL SUPPLIES | EXPIRED | 2015-04-27 | 2020-12-31 | - | LA AZULITA DISTRIBUTORS LLC, 26780 SW 142 AVE STE 304, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 13255 SW 57 TERRACE, #9, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 13255 SW 57 TERRACE, #9, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 14750 SW 26 ST., SUITE 215, MIAMI, FL 33185 | - |
REINSTATEMENT | 2011-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-11-29 |
Florida Limited Liability | 2010-09-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State