Search icon

LA FAMILIA GROUP LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Events

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 - -

Documents

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