Search icon

MURANO GRANDE 2007, LLC - Florida Company Profile

Company Details

Entity Name: MURANO GRANDE 2007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURANO GRANDE 2007, 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: 01 Sep 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: L11000100798
FEI/EIN Number 455134984

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

Mail Address: 400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Address: 400 ALTON ROAD, 2207, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARTIN Managing Member 400 ALTON ROAD, MIAMI BEACH, FL, 33139
MARTIN GONZALEZ Agent 400 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 MARTIN, GONZALEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 400 ALTON ROAD, 2207, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 400 ALTON ROAD, 2207, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-01-13 400 ALTON ROAD, 2207, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-04-03 - -

Documents

Name Date
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-01-14
ANNUAL REPORT 2012-04-30
LC Amendment 2012-04-03
Florida Limited Liability 2011-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State