Search icon

6420 LOFTS, LLC - Florida Company Profile

Company Details

Entity Name: 6420 LOFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6420 LOFTS, 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: 11 May 2006 (19 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L06000048821
FEI/EIN Number 205662654

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

Address: 5200 SW 8TH STREET, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 141659, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVARRETE FERNANDO Managing Member 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133
GAVARRETE FERNANDO Agent 5200 SW 8TH STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-20 - -
LC AMENDMENT 2018-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 5200 SW 8TH STREET, 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 5200 SW 8TH STREET, 200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-04-20 5200 SW 8TH STREET, 200, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-09-10 - -
LC AMENDMENT 2013-08-01 - -
REGISTERED AGENT NAME CHANGED 2013-08-01 GAVARRETE, FERNANDO -
REINSTATEMENT 2010-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2019-03-20
LC Amendment 2018-08-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-28
LC Amendment 2013-09-10
LC Amendment 2013-08-01
ANNUAL REPORT 2013-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State