Search icon

466 POINCIANA DRIVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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