Search icon

FS UNIT 52F, LLC - Florida Company Profile

Company Details

Entity Name: FS UNIT 52F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FS UNIT 52F, 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000005337
FEI/EIN Number 460522950

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

Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
ALFONZO LUIS ALEJANDRO Manager 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
MARCANO DE ALFONZO KARLA R Manager 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 AGI REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2009-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000346737 TERMINATED 1000000268297 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State