Search icon

THE POINT 2703, LLC - Florida Company Profile

Company Details

Entity Name: THE POINT 2703, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POINT 2703, 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000027289
FEI/EIN Number APPLIED FOR

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

Mail Address: 10800 Biscayne Blvd, Suite 350, North Miami, FL, 33161, US
Address: 21055 YACH CLUB DRIVE, UNIT 2703, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUESTA RICARDO T Manager 10800 Biscayne Blvd, North Miami, FL, 33161
LAW OFFICES OF ISAAC BENMERGUI, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-11 21055 YACH CLUB DRIVE, UNIT 2703, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Law offices of Isaac Benmergui, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 10800 Biscayne Blvd, Suite 350, North Miami, FL 33161 -
LC AMENDMENT 2013-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 21055 YACH CLUB DRIVE, UNIT 2703, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State