Entity Name: | 2100 PH F1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
2100 PH F1, 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: | 08 Oct 2013 (11 years ago) |
Date of dissolution: | 30 Sep 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2024 (5 months ago) |
Document Number: | L13000142115 |
FEI/EIN Number |
32-0421679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 SANS SOUCI BLVD., PH-F1, NORTH MIAMI, FL 33181 |
Mail Address: | 2100 SANS SOUCI BLVD., PH-F1, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRAN ALMEIDA BARBOSA | Manager | 2100 SANS SOUCI BLVD., PH-F1 NORTH MIAMI, FL 33181 |
MARIA DAS GRACAS DE O. ALMEIDA GRACINHA BARBOSA | Manager | 2100 SANS SOUCI BLVD., PH-F1 NORTH MIAMI, FL 33181 |
CIO MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Cio Management LLC | - |
REINSTATEMENT | 2022-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 150 SE 2nd Avenue, suite 1408, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 2100 SANS SOUCI BLVD., PH-F1, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 2100 SANS SOUCI BLVD., PH-F1, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-30 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-04-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State