Search icon

THE PLAZA 1402 LLC - Florida Company Profile

Company Details

Entity Name: THE PLAZA 1402 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLAZA 1402 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000085931
FEI/EIN Number 45-2836513

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

Address: 10185 COLLINS AVENUE, APARTMENT #1402, BAL HARBOUR, FL, 33154, US
Mail Address: 10185 COLLINS AVENUE, APARTMENT #1402, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREIN NORA C Manager RECONQUISTA 656 5 'B', BUENOS AIRES, 1003
NUNEZ RICARDO J Manager RECONQUISTA 656 5 'B', BUENOS AIRES, 1003
GOPMAN GLENN H Agent 20590 WEST DIXIE HIGHWAY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-09-26 10185 COLLINS AVENUE, APARTMENT #1402, BAL HARBOUR, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-26 10185 COLLINS AVENUE, APARTMENT #1402, BAL HARBOUR, FL 33154 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
Reg. Agent Resignation 2019-07-01
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-08-25
ANNUAL REPORT 2012-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State