Search icon

ANA MARIA CEBALLOS, PLLC - Florida Company Profile

Company Details

Entity Name: ANA MARIA CEBALLOS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA MARIA CEBALLOS, PLLC 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: 05 Nov 2013 (11 years ago)
Date of dissolution: 25 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: L13000155504
FEI/EIN Number 46-4673996

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

Address: 600 NE 36 St, MIAMI, FL, 33137, US
Mail Address: 600 NE 36 St, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS ANA M Managing Member 600 N.E. 36 St. Apt. 410, MIAMI, FL, 33137
Papazoglou Gianni Agent 600 NE 36 St, Miami, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-25 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 Papazoglou, Gianni -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 600 NE 36 St, Apt. # 410, Miami, FL 33137 -
LC NAME CHANGE 2018-04-16 ANA MARIA CEBALLOS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 600 NE 36 St, 410, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-04-08 600 NE 36 St, 410, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
LC Name Change 2018-04-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State