Search icon

SAN REMO HOMES AT FLORIDA CITY, LLC - Florida Company Profile

Company Details

Entity Name: SAN REMO HOMES AT FLORIDA CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN REMO HOMES AT FLORIDA CITY, 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: 10 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000014397
FEI/EIN Number 202902894

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

Address: c/o Shutts & Bowen, LLP (R1S), 200 S. Biscayne Blvd., Miami, FL, 33131, US
Mail Address: c/o Shutts & Bowen, LLP (R1S), 200 S. Biscayne Blvd., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINURO INVESTMENTS, LLC Managing Member -
STARMAC, LLC Managing Member -
VALLE ISIS Agent 3625 NW 82 Avenue, MIAMI, FL, 33166
MERICI, LLC Managing Member 13322 SW 128 Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-05 c/o Shutts & Bowen, LLP (R1S), 200 S. Biscayne Blvd., Suite 4100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-12-05 c/o Shutts & Bowen, LLP (R1S), 200 S. Biscayne Blvd., Suite 4100, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-12-05 VALLE, ISIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3625 NW 82 Avenue, SUITE 401, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000887173 LAPSED 2011-05226 CA 40 MIAMI DADE 2012-06-26 2019-08-25 $1,894,827.02 SR ACQUISITIONS-FLORIDA CITY, LLC, C/O MELAND RUSSIN BUDWICK PA, 200 S. BISCAYNE BLVD, SUITE 3200, MIAMI, FL 33131

Documents

Name Date
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State