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. |
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 |
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 |
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 | - | - |
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