Search icon

801 SOUTH MIAMI AVE 3602, LLC - Florida Company Profile

Company Details

Entity Name: 801 SOUTH MIAMI AVE 3602, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

801 SOUTH MIAMI AVE 3602, 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: 11 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000125672
FEI/EIN Number 47-1721876

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

Address: 2125 BISCAYNE BLVD SUITE 325, MIAMI, FL, 33137, US
Mail Address: 2125 BISCAYNE BLVD SUITE 325, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USAREL MANAGEMENT GROUP, LLC Manager 1000 BRICKELL AVE STE 300, MIAMI, FL, 33131
Chavarria David Agent 2125 BISCAYNE BLVD SUITE 325, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2125 BISCAYNE BLVD SUITE 325, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-04-14 Chavarria, David -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2125 BISCAYNE BLVD SUITE 325, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-14 2125 BISCAYNE BLVD SUITE 325, MIAMI, FL 33137 -
LC AMENDMENT AND NAME CHANGE 2016-08-23 801 SOUTH MIAMI AVE 3602, LLC -
LC AMENDMENT 2014-12-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
LC Amendment and Name Change 2016-08-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
LC Amendment 2014-12-16
Florida Limited Liability 2014-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State