Search icon

2870 SW 21ST STREET LLC - Florida Company Profile

Company Details

Entity Name: 2870 SW 21ST STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2870 SW 21ST STREET 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000066004
FEI/EIN Number 273173269

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

Address: 2700 GRANADA BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 2700 GRANADA BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE GEORGINA MILIAN REVOCABLE TRUST Managing Member 2700 GRANADA BLVD., CORAL GABLES, FL, 33134
Georgina Milian Credit Shelter Trust GMCS 2700 GRANADA BLVD., CORAL GABLES, FL, 33134
MILIAN JORGE L Agent 2700 Granada Blvd, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2018-06-21 - -
VOLUNTARY DISSOLUTION 2018-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 2700 Granada Blvd, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-02-08 MILIAN, JORGE LUIS -
LC AMENDED AND RESTATED ARTICLES 2010-07-29 - -

Documents

Name Date
REINSTATEMENT 2018-10-17
LC Revocation of Dissolution 2018-06-21
VOLUNTARY DISSOLUTION 2018-03-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State