Search icon

HISTORIC PONCE DAVIS LLC - Florida Company Profile

Company Details

Entity Name: HISTORIC PONCE DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISTORIC PONCE DAVIS 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: 05 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000113451
FEI/EIN Number NOT APPLICABLE

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

Address: 4770 SW 78 STREET, MIAMI, FL, 33143, US
Mail Address: 4770 SW 78 STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Cesar L Managing Member 4770 S.W. 78 Street, MIAMI, FL, 33143
ALVAREZ CESAR L Agent 4770 SW 78 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2013-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4770 SW 78 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-24 4770 SW 78 STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2013-04-24 ALVAREZ, CESAR L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4770 SW 78 STREET, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-10
LC Amended and Restated Art 2013-04-24
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State