Entity Name: | VILLASENOR MARINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLASENOR MARINE 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: | 29 Aug 2017 (8 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: | L17000184496 |
FEI/EIN Number |
822645685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 S DIXIE HWY, MIAMI, FL, 33133, US |
Mail Address: | 2000 S DIXIE HWY, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLASENOR GERMAN | Manager | 2000 S DIXIE HWY #204, MIAMI, FL, 33133 |
VILLASENOR GERMAN | Agent | 2000 S. DIXIE HWY #204, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000098950 | BENTOS | EXPIRED | 2017-08-30 | 2022-12-31 | - | 3390 MARY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | 2000 S DIXIE HWY, STE 100B, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2023-06-13 | 2000 S DIXIE HWY, STE 100B, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 2000 S. DIXIE HWY #204, MIAMI, FL 33133 | - |
LC STMNT OF RA/RO CHG | 2021-10-04 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | VILLASENOR, GERMAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-16 |
CORLCRACHG | 2021-10-04 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-08-19 |
REINSTATEMENT | 2018-10-03 |
Florida Limited Liability | 2017-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State