Search icon

LAS CUEVAS DE BELLAMAR, LLC - Florida Company Profile

Company Details

Entity Name: LAS CUEVAS DE BELLAMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS CUEVAS DE BELLAMAR, 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: 04 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000089445
FEI/EIN Number 45-2904472

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

Address: 2725 W 3RD COURT, HIALEAH, FL, 33010, US
Mail Address: 2725 W 3RD COURT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA FEDERICO Authorized Member 2725 W 3RD COURT, HIALEAH, FL, 33010
ZAMORA FEDERICO Agent 2725 W 3RD COURT, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077519 LAS CUEVAS DE BELLAMAR EXPIRED 2011-08-04 2016-12-31 - 439 E 20TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-16 ZAMORA , FEDERICO -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2725 W 3RD COURT, HIALEAH, FL 33010 -
LC AMENDMENT 2018-04-10 - -
LC DISSOCIATION MEM 2018-04-09 - -
CHANGE OF MAILING ADDRESS 2016-05-26 2725 W 3RD COURT, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000059711 TERMINATED 1000000875689 DADE 2021-02-02 2041-02-10 $ 75,276.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000327765 TERMINATED 1000000824381 DADE 2019-04-30 2039-05-08 $ 1,254.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-04-10
CORLCDSMEM 2018-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State