Entity Name: | TEMESCAL HALLANDALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEMESCAL HALLANDALE 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: | 24 Jan 2014 (11 years ago) |
Date of dissolution: | 03 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2022 (3 years ago) |
Document Number: | L14000013704 |
FEI/EIN Number |
37-1752014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2ND AVENUE, SUITE 800, MIAMI, FL, 33131, US |
Mail Address: | 153 E FLAGLER ST, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
INTERCORP INTERNATIONAL RA LLC | Authorized Person | - |
PINHEIRO DE ANDRADE MARCOS | Manager | FLAT 22, 55 EBURY STREET, LONDON, SW1W0A |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | NRAI Services, Inc. | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 150 SE 2ND AVENUE, SUITE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 150 SE 2ND AVENUE, SUITE 800, MIAMI, FL 33131 | - |
LC AMENDMENT | 2014-09-08 | - | - |
LC AMENDMENT | 2014-08-15 | - | - |
LC AMENDMENT | 2014-07-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-11 |
LC Amendment | 2014-09-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State