Entity Name: | PADEXPO STONE & COVERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PADEXPO STONE & COVERING 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: | 06 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000116018 |
FEI/EIN Number |
47-4526235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 NE 32nd ST, Biscayne, Miami, FL, 33137, US |
Mail Address: | 650 NE 32nd ST, Biscayne, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA AUGUSTO | Manager | 650 NE 32nd ST, Miami, FL, 33137 |
Augusto Padilla | Agent | 650 NE 32nd ST, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112173 | PADEXPO STONE & COVERING | EXPIRED | 2015-11-04 | 2020-12-31 | - | 6005 N.W. 104 CT., DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-25 | 650 NE 32nd ST, Biscayne, #904, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-09-25 | 650 NE 32nd ST, Biscayne, #904, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-25 | 650 NE 32nd ST, Biscayne, #904, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Augusto, Padilla | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000697845 | TERMINATED | 1000000844753 | DADE | 2019-10-21 | 2039-10-23 | $ 18,019.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
Florida Limited Liability | 2015-07-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State