Search icon

DEVARONA ARANGO & WEINSTEIN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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