Search icon

7510 RE VENTURE, LLC. - Florida Company Profile

Company Details

Entity Name: 7510 RE VENTURE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7510 RE VENTURE, 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: 13 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000126751
FEI/EIN Number 47-1584098

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

Address: 1298 NE 95 Street, Miami Shores, FL, 33138, US
Mail Address: 1298 NE 95 Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES YURI H Managing Member 1298 NE 95TH STREET, MIAMI SHORES, FL, 33138
SUAREZ ANDREA P Managing Member 1298 NE 95TH STREET, Miami Shores, FL, 33138
MORALES YURI H Agent 1298 NE 95 Street, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 1298 NE 95 Street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-02-07 1298 NE 95 Street, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1298 NE 95 Street, Miami Shores, FL 33138 -
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 MORALES, YURI H -

Documents

Name Date
LC Amendment 2023-08-02
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-08-13

Date of last update: 01 May 2025

Sources: Florida Department of State