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