Search icon

GURANI PROPERTIES USA, LLC - Florida Company Profile

Company Details

Entity Name: GURANI PROPERTIES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GURANI PROPERTIES USA, 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: 06 Aug 2008 (17 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: L08000075737
FEI/EIN Number 263157955

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

Address: 17301 BISCAYNE BLVD.,, NORTH TOWER, UNIT #910, AVENTURA, FL, 33160, US
Mail Address: 17301 BISCAYNE BLVD.,, NORTH TOWER, UNIT #910, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZANCIOGLU MEHMET L Manager 17301 BISCAYNE BLVD.,, AVENTURA, FL, 33160
Addair larry Agent 9715 West BROWARD BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF AUTHORITY 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-16 Addair, larry -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 9715 West BROWARD BLVD, Suite 303, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-14 17301 BISCAYNE BLVD.,, NORTH TOWER, UNIT #910, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-06-14 17301 BISCAYNE BLVD.,, NORTH TOWER, UNIT #910, AVENTURA, FL 33160 -
LC AMENDMENT 2015-10-27 - -
LC STMNT OF AUTHORITY 2015-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270126 ACTIVE 1000000742658 BROWARD 2017-05-08 2037-05-11 $ 6,761.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-02
CORLCAUTH 2020-12-14
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
LC Amendment 2015-10-27
CORLCAUTH 2015-06-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State