Entity Name: | 2801, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2801, 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: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000072533 |
FEI/EIN Number |
260542009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10726 NW 58 ST, MIAMI, FL, 33178, US |
Mail Address: | 10726 NW 58 ST, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALOGERO ALAIMO | Manager | 10726 NW 58 ST, MIAMI, FL, 33178 |
ALAIMO CALOGERO | Agent | 10726 NW 58TH STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | ALAIMO, CALOGERO | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 10726 NW 58 ST, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-10-02 | 10726 NW 58 ST, MIAMI, FL 33178 | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 10726 NW 58TH STREET, DORAL, FL 33178 | - |
LC STMNT OF RA/RO CHG | 2019-02-07 | - | - |
LC AMENDMENT | 2014-10-15 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-10-02 |
CORLCRACHG | 2019-02-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-07-21 |
ANNUAL REPORT | 2015-03-27 |
LC Amendment | 2014-10-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State