Entity Name: | LA FAMILIA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA FAMILIA GROUP 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: | 21 Sep 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000295400 |
FEI/EIN Number |
85-3330201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3405 NW 48 AVENUE, UNIT 514, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 3405 NW 48 AVENUE, UNIT 514, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINONES BEATRIZ | Authorized Member | 3405 NW 48 Avenue, Lauderdale Lakes, FL, 33319 |
MEJIA ABEL A | Authorized Member | 3405 NW 48 AVENUE, LAUDERDALE LAKES, FL, 33319 |
ORTEGA JAYLEEN A | Manager | 3405 NW 48 AVENUE, LAUDERDALE LAKES, FL, 33319 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-05 | 3405 NW 48 AVENUE, UNIT 514, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-06-05 | 3405 NW 48 AVENUE, UNIT 514, LAUDERDALE LAKES, FL 33319 | - |
LC AMENDMENT | 2023-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2021-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-01 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
LC Amendment | 2023-06-05 |
ANNUAL REPORT | 2022-02-25 |
REINSTATEMENT | 2021-11-01 |
Florida Limited Liability | 2020-09-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State