Entity Name: | ESPI 13234 SW 128 PATH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESPI 13234 SW 128 PATH, 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: | 24 Oct 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: | L12000135704 |
FEI/EIN Number |
46-1495117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Brickell Key Blvd., Miami, FL, 33131, US |
Mail Address: | 701 Brickell Key Blvd., Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO LAW, P.A. | Agent | - |
Dominguez Rafael | Manager | 701 Brickell Key Blvd., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 10261 SUNSET DR, STE C-101, SUITE C-101, miami, FL 33173 | - |
LC AMENDMENT | 2022-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 701 Brickell Key Blvd., Suite 1001, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | BLANCO LAW, P.A. | - |
LC AMENDMENT | 2022-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 701 Brickell Key Blvd., Suite 1001, Miami, FL 33131 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
LC Amendment | 2022-01-26 |
ANNUAL REPORT | 2022-01-25 |
LC Amendment | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State