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. |
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 |
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 |
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 | - | - |
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