Entity Name: | 635 HARBOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2010 (14 years ago) |
Date of dissolution: | 16 Jun 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2016 (9 years ago) |
Document Number: | L10000119491 |
FEI/EIN Number | APPLIED FOR |
Address: | 260 CRANDON BLVD, UNIT 14, KEY BISCAYNE, FL, 33149 |
Mail Address: | 260 CRANDON BLVD, UNIT 14, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Cesar | Agent | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
BOCCARDI ANDREA | Managing Member | 260 CRANDON BLVD UNIT 14, KEY BISCAYNE, FL, 33149 |
PASSONI LINO | Managing Member | 260 CRANDON BLVD UNIT 14, KEY BISCAYNE, FL, 33149 |
PASSONI ANDREA | Managing Member | 260 CRANDON BLVD UNIT 14, KEY BISCAYNE, FL, 33149 |
PASSONI LUCA | Managing Member | 260 CRANDON BLVD UNIT 14, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-06-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Gomez, Cesar | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-06-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-21 |
Florida Limited Liability | 2010-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State