Search icon

6700 INDIAN CREEK DRIVE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: 6700 INDIAN CREEK DRIVE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6700 INDIAN CREEK DRIVE PROPERTY, 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000016214
FEI/EIN Number APPLIED FOR

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

Address: 3365 NE 167 ST, North Miami Beach, FL, 33160, US
Mail Address: 3365 NE 167 ST, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESSARI ROBERTO Manager 3365 NE 167 ST, North Miami Beach, FL, 33160
CHESSARI SARA Auth 3365 NE 167 ST, North Miami Beach, FL, 33160
GUTIERREZ JORGE AEsq. Agent 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 GUTIERREZ, JORGE A, Esq. -
LC NAME CHANGE 2016-07-08 6700 INDIAN CREEK DRIVE PROPERTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 3365 NE 167 ST, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-04-21 3365 NE 167 ST, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 4649 PONCE DE LEON BLVD, Suite 301, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
LC Name Change 2016-07-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-09
Reg. Agent Change 2011-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State