Search icon

FALLS 132, LLC - Florida Company Profile

Company Details

Entity Name: FALLS 132, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALLS 132, 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000113693
FEI/EIN Number 47-1372007

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

Address: 8961 SW 108 ST, MIAMI, FL, 33176, US
Mail Address: 8961 SW 108 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA INVESTMENT & DEVELOPMENT CORP Manager 8961 SW 108 ST, MIAMI, FL, 33176
MATA HECTOR JR. Agent 8961 SW 108 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2017-02-28 - -
LC STMNT OF RA/RO CHG 2017-02-28 - -
LC STMNT OF AUTHORITY 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 MATA, HECTOR, JR. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 8961 SW 108 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-02-28 8961 SW 108 ST, MIAMI, FL 33176 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
CORLCDSMEM 2017-02-28
Reg. Agent Resignation 2017-02-28
CORLCRACHG 2017-02-28
CORLCAUTH 2017-02-28
REINSTATEMENT 2016-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State