Search icon

ONE BAL HARBOUR 5C, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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