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. |
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 |
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 |
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 | - |
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