Entity Name: | JUCATEL REALTY 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUCATEL REALTY 2, 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 Nov 2013 (11 years ago) |
Date of dissolution: | 14 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | L13000157590 |
FEI/EIN Number |
46-4086868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL, 33146, US |
Mail Address: | 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JUAN PABLO | Manager | 4565 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
MARTINEZ MARIA CATALINA | Manager | 4565 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
MUN?OZ MARIA ELISA | Manager | 4565 PONCE DE LEON BLVD SUITE 100, CORAL GABLES, FL, 33146 |
INTERNATIONAL CORPORATE SERVICE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 | - | - |
LC AMENDMENT | 2015-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-14 | 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2015-09-14 | 4565 PONCE DE LEON BLVD, SUITE 100, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State