Entity Name: | DE LAS FLORES PROPERTY IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DE LAS FLORES PROPERTY IV, 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: |
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: | 03 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2023 (2 years ago) |
Document Number: | L13000096006 |
FEI/EIN Number |
99-1372910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 BRICKELL KEY BLVD., UNIT 2807, MIAMI, FL, 33131 |
Mail Address: | 901 BRICKELL KEY BLVD., UNIT 2807, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA LAURA NOEMI | Authorized Member | 1000 S POINTE DRIVE APT 2501, MIAMI BEACH, FL, 33139 |
SERRAO CABRERA TYRONE J | Authorized Member | 901 BRICKELL KEY BLVD., UNIT 2807, MIAMI, FL, 33131 |
SERRAO ESCALANTE JOHANNA | Authorized Member | 901 BRICKELL KEY BLVD., UNIT 2807, MIAMI, FL, 33131 |
SERRAO ESCALANTE JOHANNA | Agent | 901 BRICKELL KEY BLVD., UNIT 2807, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-03 | 901 BRICKELL KEY BLVD., UNIT 2807, MIAMI, FL 33131 | - |
REINSTATEMENT | 2023-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-03 | 901 BRICKELL KEY BLVD., UNIT 2807, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-03 | SERRAO ESCALANTE, JOHANNA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2013-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-05-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-15 |
ANNUAL REPORT | 2015-04-08 |
AMENDED ANNUAL REPORT | 2014-10-07 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State