Search icon

MARGARITA LLC - Florida Company Profile

Company Details

Entity Name: MARGARITA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGARITA 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 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000086713
FEI/EIN Number 80-0844044

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

Address: 1228 West Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 153 NW 31st Street, MIAMI, FL, 33127, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRALBAS MARTORELL DIOCLES Manager 1228 West Ave, MIAMI BEACH, FL, 33139
TORRALBAS MARTORELL DIOCLES Agent 1228 West Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 1228 West Ave, 707, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 1228 West Ave, 707, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-01-11 TORRALBAS MARTORELL, DIOCLES -
LC AMENDMENT 2016-08-16 - -
LC DISSOCIATION MEM 2016-08-16 - -
CHANGE OF MAILING ADDRESS 2015-04-03 1228 West Ave, 707, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-08-16
LC Amendment 2016-08-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State