Entity Name: | LA FLOR DE LA VIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L11000089630 |
FEI/EIN Number | 453065914 |
Address: | 7640 NW 25 ST, 110, MIAMI, FL, 33122 |
Mail Address: | 7640 NW 25 ST, 110, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGO GRACIELA M | Agent | 2253 SW 147 Ct, Miami, FL, 33185 |
Name | Role | Address |
---|---|---|
BENARROCH MARIANNE M | Manager | 10700 NW 66 ST APT 210, DORAL, FL, 33178 |
LUGO GRACIELA M | Manager | 2253 SW 147 Ct, Mami, FL, 33185 |
CAMPA ANA M | Manager | 2910 Point East Drive, Aventura, FL, 33160 |
ORTIZ MARIA A | Manager | 9020 NW 8 ST APT 203, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 2253 SW 147 Ct, Miami, FL 33185 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-23 | LUGO, GRACIELA MRS. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-23 |
Florida Limited Liability | 2011-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State