Search icon

CITY 3203 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CITY 3203 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY 3203 INVESTMENTS, 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L13000015779
FEI/EIN Number 461945137

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

Address: 6723 Magnolia Ct., South Miami, FL, 33143, US
Mail Address: 6723 Magnolia Ct., South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR JOSEPH G Manager 6723 Magnolia Ct., South Miami, FL, 33143
BEHRENS DE ARTHUR VIVIAN Manager 6723 Magnolia Ct., South Miami, FL, 33143
ARTHUR JOSEPH GJr. Manager 6723 Magnolia Ct., South Miami, FL, 33143
ARTHUR VIVIAN Manager 6723 Magnolia Ct., South Miami, FL, 33143
ARTHUR JOSEPH G Agent 6723 Magnolia Ct., South Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 6723 Magnolia Ct., South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-03-07 6723 Magnolia Ct., South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-03-07 ARTHUR, JOSEPH G -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 6723 Magnolia Ct., South Miami, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-07
Florida Limited Liability 2013-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State