Entity Name: | FRANCISCO & MARIA LOZA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANCISCO & MARIA LOZA HOLDINGS 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: | 09 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000118250 |
FEI/EIN Number |
47-4944680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 NE 192 ST, AVENTURA, FL, 33180, US |
Mail Address: | 3350 NE 192 ST, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA GENOVEV | Manager | PO Box 546382, Surfside, FL, 331546382 |
Loza Francisco E | Treasurer | Box 546382, Surfside, FL, 331546382 |
Loza Barbara | President | Box 546382, Surfside, FL, 331546382 |
Loza Genoveva | Vice President | PO BOX 546382, Surfside, FL, 331546382 |
LOZA MARIA | Secretary | PO BOX 546382, SURFSIDE, FL, 331546382 |
MENDOZA GENOVEV | Agent | 3350 NE 192 ST, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2020-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 3350 NE 192 ST, #4B, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 3350 NE 192 ST, #4B, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-18 | MENDOZA, GENOVEV | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 3350 NE 192 ST, #4B, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-13 |
Reg. Agent Resignation | 2021-08-06 |
ANNUAL REPORT | 2021-04-22 |
CORLCRACHG | 2020-06-18 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-19 |
Florida Limited Liability | 2015-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State