Entity Name: | AZUL P & P, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AZUL P & P, 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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 14 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | L11000062586 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4351 N Bay Road, Miami Beach, FL, 33140, US |
Address: | 7850 byron avenue, miami beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSENTINO PABLO | Manager | 7850 byron avenue, miami beach, FL, 33141 |
URZI DANIELA | Manager | 7850 byron avenue, miami beach, FL, 33141 |
de la vega alejandro | Agent | 7850 byron avenue, miami beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 7850 byron avenue, 1103, miami beach, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 7850 byron avenue, 1103, miami beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-07 | de la vega, alejandro | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 7850 byron avenue, 1103, miami beach, FL 33141 | - |
LC ARTICLE OF CORRECTION | 2011-06-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State