Search icon

MURANO GRANDE 2203, LLC - Florida Company Profile

Company Details

Entity Name: MURANO GRANDE 2203, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURANO GRANDE 2203, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2006 (18 years ago)
Document Number: L06000104417
FEI/EIN Number 205849529

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

Address: 220 71st street, MIAMI BEACH, FL, 33141, US
Mail Address: 220 71st street, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO ANTONIO Manager 220 71st street, MIAMI BEACH, FL, 33141
CARDOSO MIGUEL Manager 220 71st street, MIAMI BEACH, FL, 33141
CARDOSO SUSANA Manager 220 71st street, MIAMI BEACH, FL, 33141
Pereira Maria A Manager 220 71st street, MIAMI BEACH, FL, 33141
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 220 71st street, Suite 213, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-03-08 220 71st street, Suite 213, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2012-04-09 CORPORATE MAINTENANCE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State