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. |
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 |
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 |
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 | - | - |
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 |
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