Search icon

ESTATE 1800 LLC - Florida Company Profile

Company Details

Entity Name: ESTATE 1800 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE 1800 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: 12 Apr 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: L11000043544
FEI/EIN Number 452033700

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

Address: 200 Biscayne Blvd Way, Miami, FL, 33131, US
Mail Address: 200 Biscayne Blvd Way, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Negri Luigi Manager 200 Biscayne Blvd Way, Miami, FL, 33131
Gonzalez Ernesto CPA PA Agent 2020 Ponce De Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-19 200 Biscayne Blvd Way, 3909, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 200 Biscayne Blvd Way, 3909, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2020 Ponce De Leon Blvd, Suite 1007, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Gonzalez, Ernesto, CPA PA -
LC AMENDMENT 2014-05-27 - -
REINSTATEMENT 2014-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-04-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-11
LC Amendment 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State