Search icon

FLORIDA ESTATE INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

FLORIDA ESTATE 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 23 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L10000044633
FEI/EIN Number 272438767

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

Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETTORE USA, LLC Agent -
BUCHETON PHILIPPE Manager 4770 BISCAYNE BLVD., STE. 1430, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 1110 BRICKELL AVE, STE 404, MIAMI, FL 33131 -
VOLUNTARY DISSOLUTION 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 1110 BRICKELL AVE, STE 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-10-23 1110 BRICKELL AVE, STE 404, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-10-23 VETTORE USA, LLC -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-01-02 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-10-23
VOLUNTARY DISSOLUTION 2018-10-23
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-17
LC Amendment 2015-01-02
REINSTATEMENT 2014-10-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-09
Florida Limited Liability 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State