Search icon

3500 SAINT GAUDENS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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