Search icon

N6310, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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