Search icon

LA MISERICORDIA, LLC - Florida Company Profile

Company Details

Entity Name: LA MISERICORDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MISERICORDIA, 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: 02 May 2012 (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: L12000059497
FEI/EIN Number 45-5197964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1925 BRICKELL AVE. #D1910, MIAMI, FL, 33131, US
Mail Address: 1925 BRICKELL AVE. #D1910, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE AMENDED AND RESTATED FONSECA FAMILY RE Manager 1925 BRICKELL AVE. #D1910, MIAMI, FL, 33131
FONSECA PINZON CARLOS HERNAN Manager 1925 BRICKELL AVE. #D1910, MIAMI, FL, 33131
FONSECA BARRAGAN GLORIA STELLA Manager 1925 BRICKELL AVE. #D1910, MIAMI, FL, 33131
FONSECA BARRAGAN CARLOS HERNAN Manager 1925 BRICKELL AVE. #D1910, MIAMI, FL, 33131
MALNICK WILLIAM A Agent 100 S.E 2ND STREET, 27TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2012-10-12 - -
REGISTERED AGENT NAME CHANGED 2012-10-12 MALNICK, WILLIAM AESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 100 S.E 2ND STREET, 27TH FLOOR, MIAMI TOWER, MIAMI, FL 33131 -
LC ARTICLE OF CORRECTION 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-06-26
LC Amendment 2012-10-12
LC Article of Correction 2012-05-07
Florida Limited Liability 2012-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State