Search icon

SAN REMO INVESTMENTS 778, LLC - Florida Company Profile

Company Details

Entity Name: SAN REMO INVESTMENTS 778, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN REMO INVESTMENTS 778, 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: 17 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000052667
FEI/EIN Number 260193135

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

Address: 616 NE 10 AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 6714 NW 29TH ST., MARGATE, FL, 33063, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GBS CONSULTANTS, INC. Agent -
PALMA OMAR A Manager 616 NE 10 AVENUE, FORT LAUDERDALE, FL, 33304
PALMA OMAR S Manager 616 NE 10 AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-04-30 616 NE 10 AVENUE, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 616 NE 10 AVENUE, FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2017-05-12 - -
LC AMENDMENT 2017-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3350 SW 148TH AVENUE, SUITE 120, MIRAMAR, FL 33027 -
REINSTATEMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-05-12
LC Amendment 2017-05-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State