Search icon

CONWAY BREEZE INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: CONWAY BREEZE INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONWAY BREEZE INVESTORS, 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: 23 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000031018
FEI/EIN Number APPLIED FOR

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

Address: 2275 BISCAYNE BLVD., SUITE 1, MIAMI, FL, 33137
Mail Address: 2275 BISCAYNE BLVD., SUITE 1, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRO AMADOR Managing Member 2275 BISCAYNE BLVD. #1, MIAMI, FL, 33137
RUIZ JOSE ANTONIO Manager 2275 BISCAYNE BLVD. #1, MIAMI, FL, 33137
GOMEZ HEYDI Manager 2275 BISCAYNE BLVD. #1, MIAMI, FL, 33137
SUAREZ MANUEL Manager 2275 BISCAYNE BLVD. #1, MIAMI, FL, 33137
AMADOR ALEJANDRO Agent 2275 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-02 2275 BISCAYNE BLVD., SUITE 1, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-02 2275 BISCAYNE BLVD., SUITE 1, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-12-02 2275 BISCAYNE BLVD., SUITE 1, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2008-12-02 AMADOR, ALEJANDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-06-18
REINSTATEMENT 2008-12-02
ANNUAL REPORT 2007-01-30
Florida Limited Liability 2006-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State