Entity Name: | TR MIAMI 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TR MIAMI 2 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: | 18 Sep 2009 (16 years ago) |
Date of dissolution: | 24 Jul 2024 (9 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2024 (9 months ago) |
Document Number: | L09000090947 |
FEI/EIN Number |
270684846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 NW 58TH ST, SUITE 617, DORAL, FL, 33178, US |
Mail Address: | 10773 NW 58TH ST, SUITE 617, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salvatore Lizette T | Manager | 10773 NW 58TH ST, DORAL, FL, 33178 |
Salvatore Carlos A | Manager | 10773 NW 58TH ST, DORAL, FL, 33178 |
Salvatore Lizette T | Agent | 10773 NW 58TH ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Salvatore, Lizette Trentin | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 10773 NW 58TH ST, SUITE 617, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 10773 NW 58TH ST, SUITE 617, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 10773 NW 58TH ST, SUITE 617, MIAMI, FL 33178 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-07-24 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State