Entity Name: | SAN PEDRO 1080, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN PEDRO 1080, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2015 (10 years ago) |
Date of dissolution: | 03 Feb 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2025 (a month ago) |
Document Number: | L15000083378 |
FEI/EIN Number |
47-4502050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 NW 87TH Avenue, Doral, FL, 33172, US |
Mail Address: | 2600 NW 87TH Avenue, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLANDO ANTONIO | Manager | 49 W 49TH ST, HIALEAH, FL, 33012 |
CASTELLANOS MONICA | Manager | 49 W 49TH ST, HIALEAH, FL, 33012 |
ORLANDO GERALDINE | Manager | 49 W 49TH ST, HIALEAH, FL, 33012 |
ORLANDO VANESSA | Manager | 49 W 49TH ST, HIALEAH, FL, 33012 |
ORLANDO ANTONIO OSCAR | Agent | 49 W 49TH ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-03 | 2600 NW 87TH Avenue, Suite #5, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 2600 NW 87TH Avenue, Suite #5, Doral, FL 33172 | - |
LC AMENDMENT | 2020-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | ORLANDO, ANTONIO OSCAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 49 W 49TH ST, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-03 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-23 |
LC Amendment | 2020-09-04 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State