Entity Name: | EDGEWATER 461, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGEWATER 461, 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. |
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: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000020465 |
FEI/EIN Number |
030099545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6962 SW 47th STREET, MIAMI, FL, 33155, US |
Mail Address: | 6962 SW 47th STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ DULCE P | Managing Member | 6962 SW 47th STREET, MIAMI, FL, 33155 |
Vazquez Michael C | Auth | 6962 SW 47th STREET, MIAMI, FL, 33155 |
Vazquez Matthew V | Auth | 6962 SW 47th STREET, MIAMI, FL, 33155 |
Vazquez Ulysses | Managing Member | 6962 SW 47th STREET, MIAMI, FL, 33155 |
PRATS-VAZQUEZ DULCE | Agent | 6962 SW 47th STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 6962 SW 47th STREET, #6962, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 6962 SW 47th STREET, #6962, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 6962 SW 47th STREET, #6962, MIAMI, FL 33155 | - |
AMENDED AND RESTATEDARTICLES | 2002-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State