Search icon

FIFTY UNITS, LLC - Florida Company Profile

Company Details

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

FIFTY UNITS, 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 14 Feb 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L10000044797
FEI/EIN Number 452033894

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

Address: 791 CRANDON BLVD., 1102, KEY BISCAYNE, FL, 33149, US
Mail Address: 791 CRANDON BLVD., 1102, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS FRANCISCO Manager 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA BEATRIZ Authorized Manager 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA LAURA Authorized Manager 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149
PARLADE ALBERTO J Agent 7050 S.W. 86TH AVE., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
MERGER 2020-02-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000036890. MERGER NUMBER 500000200165
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 791 CRANDON BLVD., 1102, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2011-04-28 791 CRANDON BLVD., 1102, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2011-04-28 PARLADE, ALBERTO JESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 7050 S.W. 86TH AVE., MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State