Search icon

SOUTH TAMIAMI AIRPORT PARK, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TAMIAMI AIRPORT PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TAMIAMI AIRPORT PARK, 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 04 Aug 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: L05000023257
FEI/EIN Number 202544089

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

Address: 12895 SW 132 STREET, MIAMI, FL, 33186, US
Mail Address: 12895 SW 132 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPR Development Corporation Manager 12895 SW 132 STREET, MIAMI, FL, 33186
NS COMPANY SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-08-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-09 NS COMPANY SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 1110 BRICKELL AVE. STE 310, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 12895 SW 132 STREET, UNIT 203, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-05-01 12895 SW 132 STREET, UNIT 203, MIAMI, FL 33186 -
LC AMENDMENT 2013-10-02 - -

Documents

Name Date
LC Voluntary Dissolution 2023-08-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State