Entity Name: | EL MORENO AMERICANO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL MORENO AMERICANO, 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: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 12 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | L15000095497 |
FEI/EIN Number |
47-4184430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 363 NE 35th Street, HOMESTEAD, FL, 33033, US |
Mail Address: | P.O. Box 2243, new york, NY, 10027, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA-BEY PEDRO Sr. | Authorized Member | PO 2243, New York, NY, 10027 |
Rivera Pedro Jr. | Auth | 1495 SOUTH EAST 27TH ST, HOMESTEAD, FL, 33035 |
RIVERA-BEY PEDRO | Agent | 1495 SOUTH EAST 27TH ST, HOMESTEAD, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | 363 NE 35th Street, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 363 NE 35th Street, HOMESTEAD, FL 33033 | - |
LC STMNT OF AUTHORITY | 2019-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | RIVERA-BEY, PEDRO | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2016-08-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 |
ANNUAL REPORT | 2023-04-01 |
AMENDED ANNUAL REPORT | 2022-09-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-03 |
CORLCAUTH | 2019-08-27 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State