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. |
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 |
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 |
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 | - |
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