Search icon

2503 TWO TEQUESTA, LLC - Florida Company Profile

Company Details

Entity Name: 2503 TWO TEQUESTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2503 TWO TEQUESTA, 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: 28 Jan 2008 (17 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: L08000009717
FEI/EIN Number 421767427

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

Address: 1110 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ VALERO MARCOS AUGUSTO Managing Member 1110 BRICKELL AVENUE, MIAMI, FL, 33131
GAMEZ KARINA D Manager 1110 BRICKELL AVENUE, MIAMI, FL, 33131
GAMEZ KARINA D Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 1110 BRICKELL AVENUE, SUITE 704, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-05-07 1110 BRICKELL AVENUE, SUITE 704, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 1110 BRICKELL AVENUE, SUITE 704, MIAMI, FL 33131 -
LC AMENDMENT 2012-11-20 - -
REGISTERED AGENT NAME CHANGED 2009-02-09 GAMEZ, KARINA D -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-23
LC Amendment 2012-11-20
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State