Search icon

4B DELPLATA LLC - Florida Company Profile

Company Details

Entity Name: 4B DELPLATA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4B DELPLATA 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 Oct 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: L12000127605
FEI/EIN Number 46-1143412

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

Address: 555 sw. 16 ave., MIAMI, FL, 33135, US
Mail Address: PO BOX 351182-33153, CARLOS TORTAROLO/4B DELPLATA LLC, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTAROLO CARLOS OSr. Auth 555 SW 16 AVE, MIAMI, FL, 33135
TORTAROLO CARLOS O Managing Member 555 SW 16 AVE, MIAMI, FL, 33135
Tortarolo Carlos mgrm Agent 555 sw. 16 ave., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-27 555 sw. 16 ave., MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 555 sw. 16 ave., MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Tortarolo, Carlos, mgrm -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 555 sw. 16 ave., # 7, MIAMI, FL 33135 -
LC AMENDMENT 2014-04-09 - -
LC AMENDMENT 2012-10-08 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
LC Amendment 2014-04-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
LC Amendment 2012-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State