Search icon

MARGARITA PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARGARITA PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGARITA PROPERTIES, L.L.C. 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: 02 Jun 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L99000003144
FEI/EIN Number 650926403

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

Mail Address: 2 SOUTH BISCAYNE BLVD, SUITE 3400, MIAMI, FL, 33131
Address: 18671 COLLINS AVENUE, UNIT 1202, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN GERARD Manager 3000 SW 42ND ST., HOLLYWOOD, FL, 33312
HASBANI DAVID Manager 3000 SW 42ND ST., HOLLYWOOD, FL, 33312
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-03 GY CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 18671 COLLINS AVENUE, UNIT 1202, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2003-09-30 18671 COLLINS AVENUE, UNIT 1202, SUNNY ISLES, FL 33160 -

Documents

Name Date
Reg. Agent Resignation 2011-07-26
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19
Reg. Agent Change 2003-10-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-03-13
Florida Limited Liabilites 1999-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State