Entity Name: | EDWARD 5302, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDWARD 5302, 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: | 04 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000027014 |
FEI/EIN Number |
99-0364371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Bay Drive, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6900 Bay Drive, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BlqMiami llc | Agent | 6900 BAY DRIVE, MIAMI, FL, 33131 |
AMBROSINI ROSSANO | Authorized Member | 495 BRICKELL AVENUE, UNIT #5302, MIAMI, FL, 33131 |
FLAVIA FOGLI | Manager | 6900 BAY DR, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 6900 Bay Drive, apt 7A, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 6900 Bay Drive, apt 7A, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2021-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 6900 BAY DRIVE, 7A, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | BlqMiami llc | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
LC Amendment | 2021-12-10 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State