Entity Name: | BLANCO FAMILY ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLANCO FAMILY ENTERPRISES, 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: | 04 Feb 2013 (12 years ago) |
Date of dissolution: | 31 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2024 (9 months ago) |
Document Number: | L13000017796 |
FEI/EIN Number |
463694561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10158 W. FLAGLER ST., MIAMI, FL, 33174, US |
Mail Address: | 10158 W. FLAGLER ST., MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO JORGE I | Authorized Person | 10158 W. FLAGLER ST., MIAMI, FL, 33174 |
BLANCO JORGE I | Agent | 10158 W. FLAGLER ST., MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000092063 | GOLD STAR PAWN & JEWELRY | ACTIVE | 2023-08-07 | 2028-12-31 | - | 10158 WEST FLAGLER STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | 10158 W. FLAGLER ST., MIAMI, FL 33174 | - |
LC AMENDMENT | 2023-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-03 | 10158 W. FLAGLER ST., MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2023-08-03 | 10158 W. FLAGLER ST., MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | BLANCO, JORGE IGNACIO | - |
LC AMENDMENT | 2015-02-12 | - | - |
REINSTATEMENT | 2014-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-02-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-31 |
ANNUAL REPORT | 2024-04-19 |
LC Amendment | 2023-08-03 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State