Search icon

MARIA A VILLASMIL MARIN LLC - Florida Company Profile

Company Details

Entity Name: MARIA A VILLASMIL MARIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA A VILLASMIL MARIN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L16000091013
FEI/EIN Number 81-2649836

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

Address: 3481 Torremolinos Ave, Doral, FL, 33178, US
Mail Address: 3481 Torremolinos Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASMIL MARIA A Manager 3481 Torremolinos Ave, Doral, FL, 33178
ADRIAN ALFREDO E Manager 3481 Torremolinos Ave, Doral, FL, 33178
ADRIAN ALFREDO E Agent 3481 Torremolinos Ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10245 NW 63 Terrace, 202, Doral, FL 33178 -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10245 NW 63 Terrace, 202, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-30 10245 NW 63 Terrace, 202, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 ADRIAN, ALFREDO E -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-08-21 MARIA A VILLASMIL MARIN LLC -
LC NAME CHANGE 2016-05-27 MARIA A VILLASMIL LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-30
LC Name Change 2017-08-21
LC Name Change 2016-05-27
Florida Limited Liability 2016-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State