Search icon

PRADERE DESIGNER WORKSPACES, LLC - Florida Company Profile

Company Details

Entity Name: PRADERE DESIGNER WORKSPACES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRADERE DESIGNER WORKSPACES, 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L14000087709
FEI/EIN Number 47-2120950

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

Address: 7655 WEST 20TH AVE, HIALEAH, FL, 33014, US
Mail Address: 7655 WEST 20TH AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA MICHELLE P Authorized Member 7655 WEST 20TH AVE, HIALEAH, FL, 33014
BERGA CHRISTOPHER GESQ Agent 121 ALHAMBRA PLAZA, SUITE 1500, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REGISTERED AGENT NAME CHANGED 2023-02-20 BERGA, CHRISTOPHER G, ESQ -
CHANGE OF MAILING ADDRESS 2022-05-27 7655 WEST 20TH AVE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 121 ALHAMBRA PLAZA, SUITE 1500, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2022-05-27 PRADERE DESIGNER WORKSPACES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 7655 WEST 20TH AVE, HIALEAH, FL 33014 -
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-20
LC Name Change 2022-05-27
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22
LC Amendment 2014-10-27
Florida Limited Liability 2014-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State