Search icon

PARA TODO MAL MEZCAL, LLC - Florida Company Profile

Company Details

Entity Name: PARA TODO MAL MEZCAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARA TODO MAL MEZCAL, 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: 16 Jun 2011 (14 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L11000070538
FEI/EIN Number 452584836

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

Address: 1395 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES CORTES JAVIER E Manager 1395 BRICKELL AVE., MIAMI, FL, 33131
FRIEDHOFF JOHN HEsq. Agent 1395 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 1395 BRICKELL AVE., 14TH FLOOR-JHF, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-08-29 1395 BRICKELL AVE., 14TH FLOOR-JHF, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-08-29 FRIEDHOFF, JOHN H., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 1395 BRICKELL AVE., 14TH FLOOR-JHF, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2019-12-18
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State