Search icon

CHATBURN SERRANO REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: CHATBURN SERRANO REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATBURN SERRANO REAL ESTATE, 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 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000115552
FEI/EIN Number 46-1053512

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

Address: 2730 SW 3RD AVE. STE 701, MIAMI, FL, 33129, US
Mail Address: 2730 SW 3RD AVE. STE 701, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serrano Estela Auth 2730 SW 3RD AVE. STE 701, MIAMI, FL, 33129
SERRANO ESTELA Managing Member 2730 SW 3RD AVENUE, SUITE 701, MIAMI, FL, 33129
SERRANO ESTELA Agent 2730 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-06-26 - -
REGISTERED AGENT NAME CHANGED 2015-06-26 SERRANO, ESTELA -
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 2730 SW 3RD AVE, SUITE 701, MIAMI, FL 33129 -
LC AMENDMENT 2014-09-16 - -
LC AMENDMENT 2014-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 2730 SW 3RD AVE. STE 701, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2013-10-18 2730 SW 3RD AVE. STE 701, MIAMI, FL 33129 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-09-20 CHATBURN SERRANO REAL ESTATE, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
LC Amendment 2015-06-26
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-01-07
LC Amendment 2014-09-16
LC Amendment 2014-08-08
AMENDED ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State