Entity Name: | ONE BAL HARBOUR 5C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE BAL HARBOUR 5C, 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: | 21 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000160089 |
FEI/EIN Number |
80-0879509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 West 18 lane, Hialeah, FL, 33014, US |
Mail Address: | 7300 West 18 lane, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA M. SOCI DE CONDE | Manager | 7300 West 18 Lane, Hialeah, FL, 33014 |
C & G PACKAGING LLC | Agent | 7300 West 18 Lane, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 7300 West 18 Lane, Hialeah, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 7300 West 18 lane, Hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 7300 West 18 lane, Hialeah, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | C & G PACKAGING LLC | - |
REINSTATEMENT | 2014-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CONVERSION | 2012-12-21 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000122596. CONVERSION NUMBER 500000127635 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-25 |
REINSTATEMENT | 2014-12-23 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State