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. |
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 |
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 | - |
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 | - |
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