Search icon

SHORES 5C1 LLC - Florida Company Profile

Company Details

Entity Name: SHORES 5C1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORES 5C1 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000041277
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2929 SW 3rd Ave. Suite 412, MIAMI, FL, 33129, US
Address: 9021 SW 227 ST #5, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI CONDO SERVICES LLC Agent -
COUFFIGNAL MARIANO Managing Member 785 CRANDON BLVD APT 201, KEY BISCAYNE, FL, 33149
GAMBINO GUSTAVO Manager 785 CRANDON BLVD APT 201, KEY BISCAYNE, FL, 33149
COUFFIGNAL EMILIO R Manager 785 CRANDON BLVD., SUITE 201, KEY BISCAYNE, FL, 33149
POLVERINI JORGE H Manager 785 CRANDON BLVD., SUITE 201, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 MIAMI CONDO SERVICES -
CHANGE OF MAILING ADDRESS 2016-03-09 9021 SW 227 ST #5, CUTLER BAY, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2929 SW 3rd Ave. Suite 412, MIAMI, FL 33129 -
LC AMENDMENT 2012-04-02 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-10
LC Amendment 2012-04-02
Florida Limited Liability 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State