Search icon

LOS 1300 LLC - Florida Company Profile

Company Details

Entity Name: LOS 1300 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS 1300 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L13000026746
FEI/EIN Number 462573860

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

Address: 1600 PONCE DE LEON BLVD, FLOOR 10 # 73, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, FLOOR 10 # 73, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atencio Rafael Manager 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ATENCIO RAFAEL Agent 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1600 PONCE DE LEON BLVD, FLOOR 10 #73, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-03-20 ATENCIO, RAFAEL -
LC AMENDMENT 2016-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 1600 PONCE DE LEON BLVD, FLOOR 10 # 73, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-05-02 1600 PONCE DE LEON BLVD, FLOOR 10 # 73, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-03
LC Amendment 2016-08-26
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State