Entity Name: | SM LA PLAYA HOLDINGS #2 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SM LA PLAYA HOLDINGS #2 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 08 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2023 (2 years ago) |
Document Number: | P14000089860 |
FEI/EIN Number |
32-0455439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US |
Mail Address: | Ruta 8 Km 17.5 - Zonamerica, MC Management S.A., Montevideo, Mo, 91600, UY |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Companc Pablo | Director | 1441 Brickell Ave, Miami, FL, 33131 |
GEORGE D. PERLMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-21 | George D. Perlman, P.A. | - |
AMENDMENT | 2020-04-08 | - | - |
AMENDMENT | 2018-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-06 | 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-08 |
AMENDED ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-21 |
Amendment | 2020-04-08 |
ANNUAL REPORT | 2019-04-22 |
Amendment | 2018-08-20 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State