Entity Name: | PORTAL BABY SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORTAL BABY SUPPLY 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: | 26 Oct 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000181511 |
FEI/EIN Number |
47-5417956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8379 NW 68 ST, MIAMI, FL, 33166, US |
Mail Address: | 8379 NW 68 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVARADO MARIA E | Director | 8379 NW 68 ST, MIAMI, FL, 33166 |
PORTILLO JAVIER G | Director | 8379 NW 68 ST, MIAMI, FL, 33166 |
PORTILLO MARIA VIRGINIA | Officer | 8379 NW 68 ST, MIAMI, FL, 33166 |
PORTILLO MARIA GABRIELAG | Officer | 8379 NW 68 ST, MIAMI, FL, 33166 |
PORTILLO JAVIER | Agent | 8379 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 8379 NW 68 ST, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 8379 NW 68 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 8379 NW 68 ST, MIAMI, FL 33166 | - |
REINSTATEMENT | 2017-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | PORTILLO, JAVIER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-08-17 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-04-06 |
Florida Limited Liability | 2015-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State