Search icon

UNIT 2-505 LANAI, LLC - Florida Company Profile

Company Details

Entity Name: UNIT 2-505 LANAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIT 2-505 LANAI, 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 06 Jun 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: L13000110670
FEI/EIN Number 30-0794044

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

Address: 200 Sunny Isles Blvd - 2, Sunny Isles, FL, 33160, US
Mail Address: 200 Sunny Isles Blvd - 2, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON PEREIRA DE OLIVEIRA JUNIOR Manager 200 Sunny Isles Blvd - 2, Sunny Isles, FL, 33160
Milton Pereira De Oliveira Jr Agent 200 Sunny Isles Blvd - 2, Sunny Isles, FL, 33160

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 200 Sunny Isles Blvd - 2, Apt 505, Sunny Isles, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 200 Sunny Isles Blvd - 2, Apt 505, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-08-31 200 Sunny Isles Blvd - 2, Apt 505, Sunny Isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-08-31 Milton Pereira De Oliveira Jr -
REINSTATEMENT 2017-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2022-06-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-31
REINSTATEMENT 2015-12-07
ANNUAL REPORT 2014-03-09
Florida Limited Liability 2013-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State