Search icon

LIVENGOOD PARK LLC - Florida Company Profile

Company Details

Entity Name: LIVENGOOD PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVENGOOD PARK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L14000000021
FEI/EIN Number 32-0431973

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

Address: 8901 NW 20 STREET, DORAL, FL, 33172, US
Mail Address: 9737 NW 41 STREET, DORAL, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAL FANNY Vice President 9737 NW 41 STREET, DORAL, FL, 33178
HIDALGO RAMOS SALVADOR M Owner 9737 NW 41 STREET, DORAL, FL, 33178
HIDALGO RAMOS SALVADOR M President 9737 NW 41 STREET, DORAL, FL, 33178
HIDALGO RAMOS SALVADOR M Manager 9737 NW 41 STREET, DORAL, FL, 33178
Hidalgo Salvador M Agent 9737 NW 41 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9737 NW 41 STREET, # 192, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Hidalgo, Salvador M. -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 8901 NW 20 STREET, DORAL, FL 33172 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000184636 TERMINATED 1000000864338 MIAMI-DADE 2020-03-17 2030-03-25 $ 761.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-01-15
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-09-29
LC Amendment 2017-06-14
ANNUAL REPORT 2016-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State