Search icon

LA CONCORDE LLC - Florida Company Profile

Company Details

Entity Name: LA CONCORDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CONCORDE 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 25 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L13000002301
FEI/EIN Number 38-4003722

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

Address: 749 NE 195 Street, Miami, FL, 33179, US
Mail Address: 749 NE 195 Street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAMA CHRISTINE Manager 749 NE 195 Street, Miami, FL, 33179
SLAMA JORIS Manager 749 NE 195 Street, Miami, FL, 33179
slama michel mgr 749 NE 195 Street, Miami, FL, 33179
besse sidney Agent 749 NE 195 Street, Miami, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 749 NE 195 Street, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-06-20 749 NE 195 Street, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 749 NE 195 Street, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-01-03 besse, sidney -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-25
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-06-22
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State