Entity Name: | 3200 UNIVERSITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3200 UNIVERSITY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | L12000158227 |
FEI/EIN Number |
46-1613487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US |
Mail Address: | 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ JOHN | Manager | 301 Los Pinos Place, Coral Gables, FL, 33143 |
Vargas Fabiana | Agent | 1 Grove Isle Drive, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029049 | OFFICE CENTER AT 3200 UNIVERSITY | EXPIRED | 2014-03-22 | 2019-12-31 | - | 1331 BRICKELL BAY DRIVE # BL-34, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Vargas, Fabiana | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1 Grove Isle Drive, 509, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 825 BRICKELL BAY DRIVE, 1846, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 825 BRICKELL BAY DRIVE, 1846, MIAMI, FL 33131 | - |
LC AMENDMENT | 2015-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State