Search icon

SAN REMO PROPERTIES, LLC - Florida Company Profile

Company Details

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

SAN REMO PROPERTIES, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: L05000114365
FEI/EIN Number 203859606

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

Address: 234 NE 34TH ST., MIAMI, FL, 33137
Mail Address: 234 NE 34TH ST., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANSAMERICA CONSTRUCTION COMPANY Managing Member -
KUCHLE OSWALDO Manager 234 NE 34TH. ST., MIAMI, FL, 33137
PERAZA MELCHOR Manager 234 NE 34TH. ST., MIAMI, FL, 33137
PERAZA ENRIQUE E Agent 5165 ALTON RD., MIAMI BEACH, FL, 33140
KUCHLE REGINALDO Manager 234 NE 34TH. ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-02 - -
CANCEL ADM DISS/REV 2009-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 5165 ALTON RD., MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-21 234 NE 34TH ST., MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 234 NE 34TH ST., MIAMI, FL 33137 -
LC AMENDMENT 2008-09-09 - -
REGISTERED AGENT NAME CHANGED 2008-09-09 PERAZA, ENRIQUE E -
AMENDMENT 2006-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-02
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-03
REINSTATEMENT 2009-11-03
LC Amendment 2008-09-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-07
Off/Dir Resignation 2006-01-27
Amendment 2006-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State