Entity Name: | 466 POINCIANA DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
466 POINCIANA DRIVE, 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. |
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: | 19 Aug 2014 (11 years ago) |
Date of dissolution: | 26 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | L14000129731 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18975 Collins ave, Sunny isles beach, FL, 33160, US |
Mail Address: | 18975 Collins ave, Sunny isles beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANO ALBERTO | Authorized Member | 18975 Collins ave, Sunny isles beach, FL, 33160 |
romano alberto Sr. | Agent | 18975 Collins ave, Sunny isles beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 18975 Collins ave, 1002, Sunny isles beach, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 18975 Collins ave, 1002, Sunny isles beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 18975 Collins ave, 1002, Sunny isles beach, FL 33160 | - |
LC STMNT OF AUTHORITY | 2021-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-14 | romano, alberto, Sr. | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
CORLCAUTH | 2021-10-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State