Entity Name: | COMENZA ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMENZA ASSET MANAGEMENT, 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: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000128265 |
FEI/EIN Number |
453836332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14016 NW 82ND AVENUE, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14016 NW 82ND AVENUE, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA RAFAEL A | President | 14016 NW 82ND AVENUE, MIAMI LAKES, FL, 33016 |
RIVERA RAFAEL A | Agent | 14016 NW 82ND AVENUE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-10 | RIVERA, RAFAEL ALBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 14016 NW 82ND AVENUE, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-24 | 14016 NW 82ND AVENUE, MIAMI LAKES, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000641521 | TERMINATED | 1000000623223 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 4,881.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-12-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-09-12 |
Florida Limited Liability | 2011-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State