Search icon

3616, LLC - Florida Company Profile

Company Details

Entity Name: 3616, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3616, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000010219
FEI/EIN Number 204203755

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

Address: 10008 WEST FLAGLER STREET, #287, MIAMI, FL, 33174
Mail Address: 10008 WEST FLAGLER STREET, #287, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ REIDY Managing Member 10008 WEST FLAGLER STREET, #287, MIAMI, FL, 33174
GONZALEZ ALEXANDER Managing Member 10008 WEST FLAGLER STREET, #287, MIAMI, FL, 33174
CORUJO RODOLFO Managing Member 10008 WEST FLAGLER STREET, #287, MIAMI, FL, 33174
GURIAN JORGE Agent 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 10008 WEST FLAGLER STREET, #287, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2006-05-15 10008 WEST FLAGLER STREET, #287, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2009-03-21
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-01-09
LC Amendment 2006-05-15
Florida Limited Liability 2006-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State