Search icon

67 TEAM LLC - Florida Company Profile

Company Details

Entity Name: 67 TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

67 TEAM 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000047520
FEI/EIN Number 46-2600542

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

Address: 7950 NW 155 STREET, SUITE 101, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 STREET, SUITE 101, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 17707 NW MIAMI COURT SUITE 101, MIAMI, FL, 33169
SANCHEZ GREGORY L Manager 7950 NW 155 STREET, MIAMI LAKES, FL, 33016
INSUA MAYRA Manager 7950 NW 155 STREET, MIAMI LAKES, FL, 33016
SMUGLOVSKY YOLANDA Manager 7950 NW 155 STREET, MIAMI LAKES, FL, 33016
BLANCO LISETTE ESQ. Agent 7950 NW 155 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 7950 NW 155 STREET, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-30 7950 NW 155 STREET, SUITE 101, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-04-30 BLANCO, LISETTE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7950 NW 155 STREET, SUITE 101, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State