Entity Name: | PROPENDI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPENDI, 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: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000105629 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74th Ct., Miami, FL, 33156, US |
Mail Address: | 8950 SW 74th Ct., Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ FERNANDO | Manager | 8950 SW 74th Ct., Miami, FL, 33156 |
VERGARA DAVID R | Manager | 8950 SW 74th Ct., Miami, FL, 33156 |
CHACON CESAR A | Manager | 8950 SW 74th Ct., Miami, FL, 33156 |
PEREZ HONORIO | Manager | 8950 SW 74th Ct., Miami, FL, 33156 |
ATRIUM REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 8950 SW 74th Ct., Suite 1901, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 8950 SW 74th Ct., Suite 1901, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 | - |
LC NAME CHANGE | 2013-09-30 | PROPENDI, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State