Search icon

LA REINA DE PERICO, LLC - Florida Company Profile

Company Details

Entity Name: LA REINA DE PERICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LA REINA DE PERICO, 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L11000023416
FEI/EIN Number 27-5198238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11462 QUAIL ROOST DR, MIAMI, FL 33157
Mail Address: 11462 QUAIL ROOST DR, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA MONTANO, ALICIA NORALBA Agent 11462 QUAIL ROOST DR, MIAMI, FL 33157
REINA MONTANO, ALICIA NORALBA Manager 11420 SW 190TH DRIVE, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
LC NAME CHANGE 2021-09-13 LA REINA DE PERICO, LLC -
REGISTERED AGENT NAME CHANGED 2020-01-22 REINA MONTANO, ALICIA NORALBA -
LC AMENDMENT 2019-09-23 - -
LC AMENDMENT 2017-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 11462 QUAIL ROOST DR, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 11462 QUAIL ROOST DR, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-04-22 11462 QUAIL ROOST DR, MIAMI, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-16
LC Name Change 2021-09-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-22
LC Amendment 2019-09-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
LC Amendment 2017-11-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State