Search icon

PLAYA AZUL INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: PLAYA AZUL INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYA AZUL INTERNATIONAL, 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: 10 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000066910
FEI/EIN Number 270534872

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

Address: 18800 NE 29th Ave, MIAMI, FL, 33180, US
Mail Address: 18800 NE 29th Ave, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZREIK ROLLAND G Manager 18800 NE 29th Ave, MIAMI, FL, 33180
DOS RAMOS DE ZREIK MARIA C Manager 18800 NE 29th Ave, MIAMI, FL, 33180
ZREIK ROLLAND G Agent 18800 NE 29th Ave, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 18800 NE 29th Ave, APT 704, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 18800 NE 29th Ave, APT 704, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-05-30 18800 NE 29th Ave, APT 704, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-05-30 ZREIK, ROLLAND G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-05-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-03
Florida Limited Liability 2009-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State