Search icon

ARCADIA 1453, LLC - Florida Company Profile

Company Details

Entity Name: ARCADIA 1453, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCADIA 1453, 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: 19 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000093961
FEI/EIN Number 80-0851626

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

Address: 11111 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 11111 BISCAYNE BLV, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIGRO CLAUDIO Managing Member 11111 BISCAYNE BLVD,, MIAMI, FL, 33181
Nigro Claudio R Agent 11111 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 11111 BISCAYNE BLVD, 1612, MIAMI, FL 33181 -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-25 11111 BISCAYNE BLVD, 1612, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2015-05-22 Nigro, Claudio R -
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 11111 BISCAYNE BLVD, 1612, MIAMI, FL 33181 -

Documents

Name Date
REINSTATEMENT 2022-12-09
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State