Entity Name: | PATRICIO 5003, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICIO 5003, 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: | 18 Oct 2010 (14 years ago) |
Date of dissolution: | 14 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2024 (4 months ago) |
Document Number: | L10000108566 |
FEI/EIN Number |
392077531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL, 33134, US |
Mail Address: | 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIANDIA ZACARIAS M | Manager | 901 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
ALBORNOZ WILLIAM HEsq. | Agent | 901 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | ALBORNOZ, WILLIAM H, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 901 PONCE DE LEON BLVD., Suite 204, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 901 PONCE DE LEON BLVD, Suite 204, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State