Search icon

CENTRO UNIT 2402 LLC - Florida Company Profile

Company Details

Entity Name: CENTRO UNIT 2402 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRO UNIT 2402 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: 21 Jul 2016 (9 years ago)
Date of dissolution: 16 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L16000136283
FEI/EIN Number 813419378

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

Address: 1500 Weston Road, Weston, FL, 33326, US
Mail Address: 1500 Weston Road, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torrealba Padron Roxana Manager 1500 Weston Road, Weston, FL, 33326
Torrealba Padron Roxana Secretary 1500 Weston Road, Weston, FL, 33326
Torrealba Padron Roxana Treasurer 1500 Weston Road, Weston, FL, 33326
Torrealba Padron Roxana Agent 1500 Weston Road, Weston, FL, 33326

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1500 Weston Road, Suite 200-3, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1500 Weston Road, Suite 200-3, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-04-01 1500 Weston Road, Suite 200-3, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-04-01 Torrealba Padron, Roxana -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2022-11-16
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-26
Florida Limited Liability 2016-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State