Search icon

BLANCO FAMILY ENTERPRISES, LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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