Entity Name: | PASION DEL CIELO-DADELAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASION DEL CIELO-DADELAND, 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: | 23 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000131179 |
FEI/EIN Number |
272923465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1713 NW 79th Ave, Miami, FL, 33126, US |
Mail Address: | 1713 NW 79th Ave, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz Iliana | Manager | 1713 NW 79TH AVENUE, DORAL, FL, 33126 |
PASION DEL CIELO HOLDINGS, LLC | Auth | - |
Golden E. S | Agent | 644 Southeast 4th Avenue, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 1713 NW 79th Ave, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Golden, E. Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 644 Southeast 4th Avenue, Fort Lauderdale, FL 33301 | - |
LC AMENDMENT | 2013-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 1713 NW 79th Ave, Miami, FL 33126 | - |
CONVERSION | 2010-12-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000053106. CONVERSION NUMBER 700000109887 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000604050 | TERMINATED | 1000000760524 | DADE | 2017-10-23 | 2037-10-25 | $ 4,171.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000138372 | TERMINATED | 1000000736951 | DADE | 2017-03-06 | 2037-03-10 | $ 3,954.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5613907805 | 2020-05-30 | 0455 | PPP | 1713 NW 79TH AVE, DORAL, FL, 33126-1112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State