Search icon

ONE MIAMI 3516, LLC - Florida Company Profile

Company Details

Entity Name: ONE MIAMI 3516, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE MIAMI 3516, 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: 16 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000050789
FEI/EIN Number 262589058

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

Address: 6950 Sunrise Dr, Coral Gables, FL, 33133, US
Mail Address: 6950 Sunrise Dr, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL FRAYA Manager 2000 ISLAND BLVD. STE 1701, MIAMI, FL, 33160
PARJUS MARIA Agent 1535 N PARK DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-02-13 6950 Sunrise Dr, Coral Gables, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 6950 Sunrise Dr, Coral Gables, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 1535 N PARK DR, SUITE 104, WESTON, FL 33326 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 PARJUS, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State