Search icon

PALAZZO LAS OLAS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PALAZZO LAS OLAS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALAZZO LAS OLAS 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: 19 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000004148
FEI/EIN Number 900034704

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

Address: 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PALAZZO MANAGER, INC. Manager
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL 33131 -
REINSTATEMENT 2011-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-02-01 NRAI SERVICES, INC -
CHANGE OF MAILING ADDRESS 2011-02-01 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-12
Reinstatement 2011-02-01
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-10-22
Reg. Agent Change 2002-11-22

Date of last update: 03 May 2025

Sources: Florida Department of State