Search icon

PATAGONIA MGM LLC - Florida Company Profile

Company Details

Entity Name: PATAGONIA MGM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATAGONIA MGM 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: 11 Sep 2018 (6 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: L18000216261
FEI/EIN Number 83-1892728

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

Address: 5252 NW 85 AVE, Doral, FL, 33166, US
Mail Address: 5252 NW 85 AVE, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO CLAUDIANNA Manager 5252 NW 85 AVE, Doral, FL, 33166
RIVERO CLAUDIANNA Agent 5252 NW 85 AVE, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128689 PATAGONIA GASTRO BAR EXPIRED 2018-12-05 2023-12-31 - 244 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5252 NW 85 AVE, APT 910, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-30 5252 NW 85 AVE, APT 910, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5252 NW 85 AVE, APT 910, Doral, FL 33166 -
LC DISSOCIATION MEM 2019-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139663 TERMINATED 1000000861880 DADE 2020-02-25 2040-03-04 $ 29,034.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
CORLCDSMEM 2019-11-18
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State