Search icon

45 CINNAMON BARK, LLC - Florida Company Profile

Company Details

Entity Name: 45 CINNAMON BARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

45 CINNAMON BARK, 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L13000173475
FEI/EIN Number 38-3924943

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

Address: 1548 Brickell Ave, MIAMI, FL, 33129, US
Mail Address: 1548 Brickell Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAVILLA ESTANISLAO Manager 20445 HIGHLAND LAKES BOULEVARD, MIAMI, FL, 33179
GARAVILLA JOSE Manager 20445 HIGHLAND LAKES BOULEVARD, MIAMI, FL, 33179
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 1548 Brickell Ave, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-09-30 1548 Brickell Ave, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 2525 PONCE DE LEON BLVD, SUITE 1225, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-07-27 - -
REGISTERED AGENT NAME CHANGED 2015-07-27 INTERAMERICAN CORPORATE SERVICES LLC -
LC AMENDMENT 2014-11-14 - -
LC NAME CHANGE 2014-03-21 45 CINNAMON BARK, LLC -

Documents

Name Date
LC Voluntary Dissolution 2020-11-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
LC Amendment 2015-07-27
ANNUAL REPORT 2015-01-07
LC Amendment 2014-11-14
ANNUAL REPORT 2014-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State