Entity Name: | CLINTEX HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLINTEX HOLDING, 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: | 30 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000072431 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 NW 57 Ave Suite 480, Miami, FL, 33126, US |
Mail Address: | 815 NW 57 Ave Suite 480, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACASA EDUARDO | Managing Member | 815 NW 57 Ave Suite 480, Miami, FL, 33126 |
MENENDEZ MANUEL | Manager | 815 NW 57 Ave Suite 480, Miami, FL, 33126 |
JUNQUERA ANGEL | Manager | 815 NW 57 Ave Suite 480, Miami, FL, 33126 |
LYNCH LESLIE | Manager | 815 NW 57 Ave Suite 480, Miami, FL, 33126 |
LACASA EDUARDO R | Agent | 815 NW 57 Ave Suite 480, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 815 NW 57 Ave Suite 480, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 815 NW 57 Ave Suite 480, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 815 NW 57 Ave Suite 480, Miami, FL 33126 | - |
REINSTATEMENT | 2014-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-03 |
Florida Limited Liability | 2012-05-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State