Search icon

LA AZULITA DISTRIBUTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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