Entity Name: | SAN JOSE LM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SAN JOSE LM, 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. |
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: | 13 Feb 2015 (10 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L15000027787 |
FEI/EIN Number |
47-3138864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5838 COLLINS AVE APT 6C, MIAMI BEACH, FL 33140 |
Mail Address: | 5838 COLLINS AVE APT 6 C, MIAMI BEACH, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECERRA, MARIA CAROLINA | Agent | 5838 COLLINS AVE APT 6 C, MIAMI BEACH, FL 33140 |
Cabrejas, Lucas | Member | Condominio Cerro Alto,, Casa#21 Escazu CR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 | - | - |
LC DISSOCIATION MEM | 2022-04-07 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-24 | 5838 COLLINS AVE APT 6 C, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 5838 COLLINS AVE APT 6C, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | BECERRA, MARIA CAROLINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 5838 COLLINS AVE APT 6C, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 |
ANNUAL REPORT | 2023-02-22 |
CORLCDSMEM | 2022-04-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-10-07 |
AMENDED ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-02 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State