Search icon

MIAMI SKY APARTMENT 3111, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SKY APARTMENT 3111, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SKY APARTMENT 3111, 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: 18 Apr 2005 (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: L05000037978
FEI/EIN Number 203038368

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

Mail Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
Address: CALLE FREIXA 11-15, BARCELONA,, SP, 08021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR FABRICE Manager CALLE FREIXA 11-15, BARCELONA,, SP, 08021
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-21 CALLE FREIXA 11-15, BARCELONA,, SP 08021 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 CALLE FREIXA 11-15, BARCELONA,, SP 08021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000357791 TERMINATED 1000000271320 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-01-04
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
Florida Limited Liabilites 2005-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State