Entity Name: | N6310, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N6310, 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: |
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: | 07 Mar 2014 (11 years ago) |
Date of dissolution: | 19 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2021 (4 years ago) |
Document Number: | L14000038971 |
FEI/EIN Number |
47-2923643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Harbor Point, Key Biscayne, FL, 33149, US |
Mail Address: | 4 Harbor Point, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURAI WALD BIONDO MORNEO & PEGG, PLLC | Agent | 2121 Ponce de Leon Blvd, CORAL GABLES, FL, 33134 |
DE LA CRUZ CARLOS M | Manager | 4 HARBOR POINT, KEY BISCAYNE, FL, 33149 |
MCDOWELL CAMERON | Vice President | 4 HARBOR POINT, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 4 Harbor Point, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 4 Harbor Point, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | MURAI WALD BIONDO MORNEO & PEGG, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 2121 Ponce de Leon Blvd, 600, CORAL GABLES, FL 33134 | - |
LC AMENDMENT AND NAME CHANGE | 2015-01-22 | N6310, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-19 |
AMENDED ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-16 |
LC Amendment and Name Change | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State