Search icon

PARCEL C1 PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: PARCEL C1 PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARCEL C1 PROPERTY, 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: 25 Nov 2013 (11 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L13000165356
FEI/EIN Number 46-5357100

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

Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
Mail Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Rafael G Auth 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
CORPORATION SERVICE COMPANY Agent -
CODINA MANAGER, LLC Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-21 - -
LC STMNT OF RA/RO CHG 2021-10-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-12 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Voluntary Dissolution 2023-12-21
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-10-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State