Entity Name: | LA VAINA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA VAINA PROPERTIES 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: | 07 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000083508 |
FEI/EIN Number |
46-4879824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4717 NW 109 COURT, DORAL, FL, 33178, US |
Mail Address: | 4717 NW 109 COURT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ CARLOS | President | 4717 NW 109 COURT, DORAL, FL, 33178 |
NUNEZ CARLOS | Agent | 4717 NW 109 COURT, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025824 | CNG CONSULTING | ACTIVE | 2015-03-11 | 2025-12-31 | - | 4717 NW 109 COURT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 4717 NW 109 COURT, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 4717 NW 109 COURT, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4717 NW 109 COURT, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | NUNEZ, CARLOS | - |
LC DISSOCIATION MEM | 2014-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State