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. |
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 |
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 |
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 | - |
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