Search icon

28200, LLC - Florida Company Profile

Company Details

Entity Name: 28200, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

28200, 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: 11 Mar 2009 (16 years ago)
Date of dissolution: 15 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L09000023913
FEI/EIN Number NOT APPLICABLE

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

Address: 28200 SW 212 AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: 30451 SW 217TH AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCUTO VINCENT Managing Member 28200 SW 212 AVENUE, HOMESTEAD, FL, 33030
OCUTO SUZANNA Managing Member 28200 SW 212 AVENUE, HOMESTEAD, FL, 33030
OCUTO VINCENT LII Manager 30301 SW 198TH AVE, HOMESTEAD, FL, 33030
OCUTO VINCENT Agent 28200 SW 212 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-08-10 OCUTO, VINCENT -
REINSTATEMENT 2019-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-28 - -
CHANGE OF MAILING ADDRESS 2010-04-06 28200 SW 212 AVENUE, HOMESTEAD, FL 33030 -

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-08-10
LC Amendment 2017-12-28
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-07-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State