Entity Name: | SHELL HALLANDALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 10 Apr 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000080249 |
FEI/EIN Number | 47-1507087 |
Address: | 2651 SW 27TH AVE, MIAMI, FL 33133 |
Mail Address: | 2733 SW 27TH AVE., MIAMI, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES, ORLANDO | Agent | 2733 SW 27TH AVE., MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
VALDES, ORLANDO | Chief Executive Officer | 2733 SW 27TH AVE., MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
DEL CASTILLO, CLEITON | Authorized Member | 2733 SW 27TH AVE., MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
VALDES, GLADYS | Manager | 2733 SW 27TH AVE., MIAMI, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | VALDES, ORLANDO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 2651 SW 27TH AVE, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
Florida Limited Liability | 2017-04-10 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State