Search icon

7477 SW 82 STREET C215 LLC - Florida Company Profile

Company Details

Entity Name: 7477 SW 82 STREET C215 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7477 SW 82 STREET C215 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: 10 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000058790
FEI/EIN Number 46-5364938

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

Address: 5671 NW 112TH AVE, DORAL, FL, 33178, US
Mail Address: 5671 NW 112TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JUAN M Authorized Member 5671 NW 112TH AVE, DORAL, FL, 33178
FRIAS DE RAMOS BLANCA Authorized Member 5671 NW 112TH AVE, DORAL, FL, 33178
RAMOS FRIAS ROBERTO Auth 5671 NW 112TH AVE, DORAL, FL, 33178
RAMOS FRIAS BLANCA V Auth 5671 NW 112TH AVE, DORAL, FL, 33178
RODRIGUEZ ESPINOZA ZORAMIR D Agent 5671 NW 112TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 5671 NW 112TH AVE, 104, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-01-13 5671 NW 112TH AVE, 104, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 5671 NW 112TH AVE, 104, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-01-07 RODRIGUEZ ESPINOZA, ZORAMIR D -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07
LC Amendment 2014-08-04
Florida Limited Liability 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State