Search icon

SR 2200C, LLC - Florida Company Profile

Company Details

Entity Name: SR 2200C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR 2200C, 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: 10 Feb 2012 (13 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: L12000020282
FEI/EIN Number 99-0373986

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

Address: 8292 NW 21 STREET, DORAL, FL, 33122, US
Mail Address: 8292 NW 21 STREET, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTAN ANDRES Member 8292 NW 21 STREET, DORAL, FL, 33122
RODRIGUEZ VICTORIA Manager 8292 NW 21 STREET, DORAL, FL, 33122
SMA MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5900 SW 73rd Street, Suite 302, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8292 NW 21 STREET, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-04-28 8292 NW 21 STREET, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-04-28 SMA MANAGEMENT SERVICES, INC. -
LC AMENDMENT 2022-10-20 - -
LC STMNT OF RA/RO CHG 2022-05-25 - -
LC AMENDMENT 2016-08-15 - -
LC NAME CHANGE 2012-02-16 SR 2200C, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-28
LC Amendment 2022-10-20
CORLCRACHG 2022-05-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State