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. |
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 |
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 |
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 | - | - |
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 |
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