Entity Name: | 2150 SOUTH STATE ROAD 7, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2150 SOUTH STATE ROAD 7, 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: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 13 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2016 (9 years ago) |
Document Number: | L08000014428 |
FEI/EIN Number |
800148058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US |
Mail Address: | 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY BRETT T | Manager | 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179 |
BAILEY DONNA D | Manager | 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179 |
BAILEY ROBERT | Agent | 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 | - |
LC AMENDMENT | 2016-02-22 | - | - |
LC AMENDMENT | 2015-09-21 | - | - |
LC DISSOCIATION MEM | 2015-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-16 | BAILEY, ROBERT | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-07-13 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment | 2016-02-22 |
LC Amendment | 2015-09-21 |
CORLCDSMEM | 2015-03-30 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2012-05-29 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State