Search icon

DE LAS FLORES PROPERTY IV, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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