Search icon

411 EXECUTIVE CENTER DRIVE #107, LLC - Florida Company Profile

Company Details

Entity Name: 411 EXECUTIVE CENTER DRIVE #107, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

411 EXECUTIVE CENTER DRIVE #107, 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: 23 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000077669
FEI/EIN Number 273184468

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

Address: 243 shore dr E, MIAMI, FL, 33133, US
Mail Address: 243 shore dr E, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CESAR Manager 243 shore dr E, MIAMI, FL, 33133
ROJAS SOLMARY Manager 243 shore dr E, MIAMI, FL, 33133
ROJAS SOLMARY Agent 243 shore dr E, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 243 shore dr E, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 243 shore dr E, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-13 243 shore dr E, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-03-13 ROJAS, SOLMARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State