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