Search icon

LAGUNA AZUL, LLC - Florida Company Profile

Company Details

Entity Name: LAGUNA AZUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGUNA AZUL, 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000087756
FEI/EIN Number 980440142

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

Address: 7801 NE 4 CT RIVER VIEW CONDO, 316, MIAMI, FL, 33138
Mail Address: 7801 NE 4 CT RIVER VIEW CONDO, 316, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHARE SUDHIR Manager 7801 NE 4 CT RIVERVIEW CONDO #316, MIAMI, FL, 33138
IYER RAMANATHAN Manager 7801 NE 4 CT RIVERVIEW CONDO #316, MIAMI, FL, 33138
SUDHA KHARE Manager 10 TANGREEN CRT APT 1606, TORONTO, ONTARIO, ON, M2M-49
SUDHIR KHARE Agent 7801 NE 4 CT RIVERVIEW CONDO, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-16 7801 NE 4 CT RIVER VIEW CONDO, 316, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 7801 NE 4 CT RIVER VIEW CONDO, 316, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 7801 NE 4 CT RIVERVIEW CONDO, 316, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-07-26 SUDHIR, KHARE -
CANCEL ADM DISS/REV 2006-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-26
REINSTATEMENT 2006-04-25
Florida Limited Liabilites 2004-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State