Search icon

RAQUEL LUNA, LLC - Florida Company Profile

Company Details

Entity Name: RAQUEL LUNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAQUEL LUNA, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L14000113050
FEI/EIN Number 47-1418355

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

Address: 517 ANASTASIA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 517 ANASTASIA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCH LOURDES Manager 517 ANASTASIA AVE, CORAL GABLES, FL, 33134
WALD AND COHEN PA Agent 11420 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 11420 N KENDALL DR, 203, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-03-14 WALD AND COHEN PA -
CHANGE OF PRINCIPAL ADDRESS 2015-12-18 517 ANASTASIA AVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-12-18 - -
CHANGE OF MAILING ADDRESS 2015-12-18 517 ANASTASIA AVE, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State