Search icon

THE 264 BAUER, LLC - Florida Company Profile

Company Details

Entity Name: THE 264 BAUER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 264 BAUER, 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000002459
FEI/EIN Number 161690323

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

Address: 1441 BRICKELL AVENUE, SUITE 1013, FOUR SEASON OFFICE TOWER, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVENUE, SUITE 1013, FOUR SEASON OFFICE TOWER, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LOURDES Manager 26401 SW 107 AVENUE, HOMESTEAD, FL, 33032
DIAZ-FOX EMILIA Agent 1441 BRICKELL AVENUE, SUITE 1013, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 1441 BRICKELL AVENUE, SUITE 1013, FOUR SEASON OFFICE TOWER, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-03-27 1441 BRICKELL AVENUE, SUITE 1013, FOUR SEASON OFFICE TOWER, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1441 BRICKELL AVENUE, SUITE 1013, FOUR SEASONS OFFICE TOWER, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-04-16 DIAZ-FOX, EMILIA -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State