Search icon

FLAMENCO 427 LLC - Florida Company Profile

Company Details

Entity Name: FLAMENCO 427 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMENCO 427 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2013 (12 years ago)
Document Number: L13000070618
FEI/EIN Number 42-1775445

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

Address: 943 Crandon Blvd., Key Biscayne, FL, 33149, US
Mail Address: 943 Crandon Blvd., Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLER JUAN JOSE Manager 943 Crandon Blvd., Key Biscayne, FL, 33149
CHAR MIRIAM Manager 943 Crandon Blvd., Key Biscayne, FL, 33149
Zayas Sara J Agent 943 Crandon Blvd., Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 3731 N. COUNTRY CLUB DR., APT. 427, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-02-19 3731 N. COUNTRY CLUB DR., APT. 427, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2025-02-19 CMS INTERNATIONAL ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 2017-02-14 Zayas, Sara J -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 943 Crandon Blvd., Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-09-12 943 Crandon Blvd., Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 943 Crandon Blvd., Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State