Search icon

LIGURIA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LIGURIA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGURIA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Jul 2015 (10 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L15000123671
FEI/EIN Number 81-2226543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parolini Holding S.A. de C.V Authorized Member Lago Texcoco 112B, Miguel Hidalgo, Mexico City, CD, 11320
ALTENA AGENT SERVICES, CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1001 Brickell Bay Drive, 2700 D-2, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-26 1001 Brickell Bay Drive, 2700 D-2, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-26 ALTENA AGENT SERVICES, CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1001 Brickell Bay Drive, 2700 D-2, MIAMI, FL 33131 -
LC AMENDMENT 2015-09-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
LC Amendment 2015-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State