Entity Name: | LA ESQUINA AT 11TH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LA ESQUINA AT 11TH, 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: | 07 Jan 2015 (10 years ago) |
Date of dissolution: | 15 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | L15000003012 |
FEI/EIN Number |
47-3675929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132 |
Mail Address: | 1040 BISCAYNE BOULEVARD, 2007, MIAMI, FL 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAPTISTA, HENRIQUE | Agent | 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132 |
REYES PACHECO, LUIS MIGUEL | Manager | 1100 BSICAYNE BLVD, 2508 MIAMI, FL 33132 |
BAPTISTA, HENRIQUE | Manager | 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132 |
SEGOVIA, MONICA | Authorized Member | 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000104191 | LA ESQUINA AT 11TH | EXPIRED | 2015-10-12 | 2020-12-31 | - | 1040 BISCAYNE BOULEVARD, # 30, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | BAPTISTA, HENRIQUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 1040 BISCAYNE BOULEVARD, MIAMI, FL 33132 | - |
LC DISSOCIATION MEM | 2017-11-09 | - | - |
LC AMENDMENT | 2017-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000672255 | TERMINATED | 1000000765341 | DADE | 2017-12-06 | 2027-12-13 | $ 1,036.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000435364 | TERMINATED | 1000000751457 | DADE | 2017-07-24 | 2027-07-27 | $ 1,260.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-20 |
Reg. Agent Resignation | 2017-11-13 |
CORLCDSMEM | 2017-11-09 |
LC Amendment | 2017-10-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4446807208 | 2020-04-27 | 0455 | PPP | 1040 BISCAYNE BLVD, MIAMI, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State