Search icon

FLORILINDA LLC - Florida Company Profile

Company Details

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

FLORILINDA 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: 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L14000053138
FEI/EIN Number 32-0439667

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

Address: 5300 NW 87 Ave, 202, MIAMI, FL, 33178, US
Mail Address: 5300 NW 87 Ave, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA LEONARDO Manager 5300 NW 87 Ave, MIAMI, FL, 33178
RODRIGUES Maria C Manager 5300 NW 87 Ave, MIAMI, FL, 33178
Urdaneta Leonardo Agent 5300 NW 87 Ave, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 5300 NW 87 Ave, 202, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 5300 NW 87 Ave, 202, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-09-27 5300 NW 87 Ave, 202, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-09-27 Urdaneta, Leonardo -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-03 - -
LC DISSOCIATION MEM 2014-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
LC Amendment 2014-10-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State