Search icon

527 SW 7 COURT LLC - Florida Company Profile

Company Details

Entity Name: 527 SW 7 COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

527 SW 7 COURT 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: 07 Feb 2012 (13 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: L12000017878
FEI/EIN Number 32-0373145

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

Address: 7545 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7545 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATARUS MIKE Agent 1549 NE 123 ST, NORTH MIAMI, FL, 33161
JOE'S PROPERTY MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1549 NE 123 ST, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7545 E TREASURE DR, 10E, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-23 7545 E TREASURE DR, 10E, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-04-24 NATARUS, MIKE -
LC AMENDMENT 2017-05-08 - -
LC AMENDMENT 2012-10-15 - -
LC AMENDMENT AND NAME CHANGE 2012-02-27 527 SW 7 COURT LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
LC Amendment 2017-05-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-24
LC Amendment 2012-10-15
LC Amendment and Name Change 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State