Entity Name: | 3500 SAINT GAUDENS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3500 SAINT GAUDENS 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: | 26 Feb 2013 (12 years ago) |
Date of dissolution: | 08 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | L13000029693 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. Biscayne Blvd., Ste 2600, Miami, FL, 33131, US |
Mail Address: | 201 S. Biscayne Blvd., Ste 2600, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M RACS LLC | Agent | - |
ULIVI IRENE | Manager | 201 S. Biscayne Blvd., Miami, FL, 33131 |
PEREZ ODETTE C | Vice President | 201 S. Biscayne Blvd., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 201 S. Biscayne Blvd., Ste 2600, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 201 S. Biscayne Blvd., Ste 2600, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 201 S. Biscayne Blvd., Ste 2600, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | M RACS LLC | - |
LC AMENDMENT | 2013-11-06 | - | - |
LC AMENDMENT | 2013-10-31 | - | - |
LC AMENDMENT | 2013-02-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-22 |
LC Amendment | 2013-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State