Entity Name: | INVERSIONES DEL PACIFICO SUR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES DEL PACIFICO SUR, L.L.C. 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: | 27 Mar 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | L14000050292 |
FEI/EIN Number |
46-5349337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14331 SW 120th ST., Miami, FL, 33186, US |
Mail Address: | 14331 SW 120th St, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARAMONA JULIO C | President | 14331 SW 120th St, Miami, FL, 33186 |
GONZALEZ DE TARAMONAERICA J | Vice President | 14331 SW 120th St, Miami, FL, 33186 |
FLORES ROSALUZ P | Manager | 8165 SW 163rd Pl, Miami, FL, 33193 |
TARAMONA JULIO R | Authorized Member | 14331 SW 120th st, Miami, FL, 33186 |
Loo Ivan R | Auth | 6900 N Kendall Dr., Pinecrest, FL, 33156 |
TARAMONA JULIO C | Agent | 14331 SW 120 STREET, MIAMI, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 14331 SW 120th ST., Suite 105, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 14331 SW 120th ST., Suite 105, Miami, FL 33186 | - |
LC DISSOCIATION MEM | 2022-06-27 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | TARAMONA, JULIO C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-21 |
CORLCDSMEM | 2022-06-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State