Search icon

PLAZA POINT LIMITED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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