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