Search icon

LIMO MIAMI, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIMO MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMO MIAMI, 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.
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: 11 Aug 2014 (11 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L14000125916
FEI/EIN Number NOT APPLICABLE

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

Address: 7333 SW 24th Street, MIAMI, FL, 33155, US
Mail Address: 7333 SW 24th Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF PATRICK L. CORDERO, P.A. Agent -
CORDERO ANA Manager 7333 SW 24th Street, MIAMI, FL, 33155
CORDERO ANA Authorized Member 7333 SW 24th Street, MIAMI, FL, 33155
CORDERO PATRICK Authorized Member 7333 SW 24th Street, MIAMI, FL, 33155
CASTRO FREDDY Authorized Member 7333 SW 24th Street, MIAMI, FL, 33155
DE JESUS CORTES ANTONIO Authorized Member 7333 SW 24th Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 7333 SW 24th Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-03-22 7333 SW 24th Street, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2017-03-22 The Law Offices of Patrick L. Cordero, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 7333 SW 24th Street, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State