Search icon

MAR AZUL FLORIDA 1 LLC - Florida Company Profile

Company Details

Entity Name: MAR AZUL FLORIDA 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAR AZUL FLORIDA 1 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: L05000078525
FEI/EIN Number NOT APPLICABLE

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

Address: 12500 RAMIRO STREET, CORAL GABLES, FL, 33156
Mail Address: 12500 RAMIRO STREET, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTEIRO J. Carlos Managing Member 12500 RAMIRO STREET, CORAL GABLES, FL, 33156
SANTEIRO J. CARLOS Agent 12500 Ramiro Street, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-21 SANTEIRO, J. CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 12500 Ramiro Street, CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-10-21 12500 RAMIRO STREET, CORAL GABLES, FL 33156 -
LC AMENDMENT 2008-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 12500 RAMIRO STREET, CORAL GABLES, FL 33156 -
LC AMENDMENT 2008-10-14 - -
CANCEL ADM DISS/REV 2008-06-16 - -
LC NAME CHANGE 2008-06-16 MAR AZUL FLORIDA 1 LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State