Entity Name: | PLAZA POINT LIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAZA POINT LIMITED, 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: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000144201 |
FEI/EIN Number |
454467065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12685 Hickory Road, North Miami, FL, 33181, US |
Mail Address: | C/O JEREMY MICAH MORALES, PO BOX 402803, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES Jeremy M | Manager | 12685 Hickory Road, North Miami, FL, 33181 |
BIBOLINI REINALDO Jr. | Manager | PO BOX 402803, MIAMI BEACH, FL, 33140 |
Bibolini Reinaldo, JR. | Agent | 7901 Hispaniola Ave., Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 7901 Hispaniola Ave., Apt. 1805, Miami Beach, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-22 | 12685 Hickory Road, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2022-06-22 | 12685 Hickory Road, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | Bibolini, Reinaldo, JR. | - |
LC AMENDMENT | 2018-01-22 | - | - |
LC AMENDMENT | 2016-04-12 | - | - |
LC AMENDMENT | 2015-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-16 |
LC Amendment | 2018-01-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-08 |
LC Amendment | 2016-04-12 |
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-10-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State