Search icon

CENTRO 908, LLC. - Florida Company Profile

Company Details

Entity Name: CENTRO 908, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRO 908, 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L13000116805
FEI/EIN Number 47-3007963

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

Address: 2930 N.W. 108TH AVENUE, DORAL, FL, 33172, US
Mail Address: 10440 NORTHWEST 78TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ DANIEL Manager 2930 N.W. 108TH AVENUE, DORAL, FL, 33172
MARQUEZ ALEJANDRA Manager 2930 N.W. 108TH AVENUE, DORAL, FL, 33172
MARQUEZ ANTONIETTA Manager 2930 N.W. 108TH AVENUE, DORAL, FL, 33172
MARQUEZ DANIEL Agent 10440 Northwest 78th Terrace, doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 10440 Northwest 78th Terrace, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-15 2930 N.W. 108TH AVENUE, DORAL, FL 33172 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 2930 N.W. 108TH AVENUE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-03-24 MARQUEZ, DANIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-09
ANNUAL REPORT 2021-09-02
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2013-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State