Entity Name: | DEVARONA ARANGO & WEINSTEIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVARONA ARANGO & WEINSTEIN 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: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 26 Feb 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | L10000123669 |
FEI/EIN Number |
274181675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 North Kendall Drive, Miami, FL, 33156, US |
Mail Address: | 7300 North Kendall Drive, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARANGO MARIO R | Managing Member | 7300 North Kendall Drive, Miami, FL, 33156 |
DE VARONA EDWARD F | Managing Member | 7300 North Kendall Drive, Miami, FL, 33156 |
CALVO FRANCISCO J | Agent | 7300 North Kendall Drive, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-02-26 | - | - |
LC DISSOCIATION MEM | 2020-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 7300 North Kendall Drive, Suite 740, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 7300 North Kendall Drive, Suite 740, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 7300 North Kendall Drive, Suite 740, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | CALVO, FRANCISCO J | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-02-26 |
CORLCDSMEM | 2020-01-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State