Entity Name: | META VENTURES & HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Nov 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L21000486676 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312, US |
Mail Address: | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortega Alan | Agent | 17301 Biscayne Boulevard, North Miami Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
CABALLERO ANTONIO | Authorized Member | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312 |
ORTEGA ALAN | Authorized Member | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312 |
TOBON GERARDO | Authorized Member | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312 |
RAMIREZ FRANCISCO | Authorized Member | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312 |
TOBON JOSE | Authorized Member | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312 |
QUICENO JESUS | Authorized Member | 5189 SW 28th Ave, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 5189 SW 28th Ave, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 5189 SW 28th Ave, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Ortega, Alan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 17301 Biscayne Boulevard, Unit #2111, North Miami Beach, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-30 |
Florida Limited Liability | 2021-11-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State