Search icon

3050 REAL ESTATE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: 3050 REAL ESTATE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3050 REAL ESTATE INVESTMENTS 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: 23 Mar 2012 (13 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L12000041076
FEI/EIN Number 455038982

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

Address: 11501 NW 107 ST, MIAMI, FL, 33178, US
Mail Address: 11501 NW 107 ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ RAFAEL Manager 11501 NW 107 ST, MIAMI, FL, 33178
VASQUEZ REINA Manager 11501 NW 107 ST, MIAMI, FL, 33178
STEVEN J. HENRIQUEZ CPA, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 5825 Sunset Dr, 201, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-04-22 Steven J Henriquez CPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 11501 NW 107 ST, Suites 101, 102, 103, 104, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-22 11501 NW 107 ST, Suites 101, 102, 103, 104, MIAMI, FL 33178 -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-10-06
REINSTATEMENT 2014-02-11
Florida Limited Liability 2012-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State