Search icon

INVERIAS UNO LLC - Florida Company Profile

Company Details

Entity Name: INVERIAS UNO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERIAS UNO 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 Nov 2013 (11 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: L13000153868
FEI/EIN Number 46-4055938

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

Address: 230 191 st, sunny isles beach, FL, 33160, US
Mail Address: 230 191 st, sunny isles beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Los Rios Diana M Manager 230-191 STREET, SUNNY ISLES, FL, 33160
MAGHERI FLAVIO Manager 230-191 STREET, SUNNY ISLES, FL, 33160
escudero katia Manager 230-191 STREET, sunny isles beach, FL, 33160
flores jose Manager 23720 President Avenue, harbour city, CA, 90710
MARMIKE PROPERTY MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 MARMIKE PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 2320 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 230 191 st, sunny isles beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-02-23 230 191 st, sunny isles beach, FL 33160 -
LC AMENDMENT 2014-01-03 - -
LC AMENDMENT 2013-11-20 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-06
LC Amendment 2014-01-03
LC Amendment 2013-11-20
Florida Limited Liability 2013-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State