Entity Name: | CONCESSION MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCESSION MANAGEMENT GROUP, 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: | 17 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000173515 |
FEI/EIN Number |
46-4319273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US |
Mail Address: | 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUTISTA ABELARDO | Manager | 5805 BLUE LAGOON DR, MIAMI, FL, 33126 |
Castillo Manuel | Agent | 5805 BLUE LAGOON DR, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-07-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-09 | 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-02 | 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-10-02 | 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Castillo, Manuel | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000233021 | ACTIVE | 2021-020392-CA-01 | 11TH JUD CIR MIAMI-DADE CTY | 2024-05-07 | 2029-04-24 | $363,491.39 | PS FUNDING, INC., 2121 PARK PLACE, SUITE 250, EL SEGUNDO, CA 90245 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-12-04 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-07-10 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-12-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State