Search icon

AZUL APARTMENT LLC - Florida Company Profile

Company Details

Entity Name: AZUL APARTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZUL APARTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2016 (9 years ago)
Document Number: L14000138568
FEI/EIN Number 47-1766369

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

Address: 2351 Douglas Rd, Miami, FL, 33145, US
Mail Address: 170 Ocean Lane Drive, Apt 708, Miami, FL, 33149, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregorio Luca Manager 170 Ocean Lane Drive, Key Biscayne, FL, 33149
GREGORIO LUCA Agent 170 Ocean Lane Drive, Miami, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 170 Ocean Lane Drive, Apt 708, Apt 1102, Miami, FL 33149 -
CHANGE OF MAILING ADDRESS 2025-01-25 2351 Douglas Rd, 1102, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 2351 Douglas Rd, 1102, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2351 Douglas Rd, 1102, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-01-10 2351 Douglas Rd, 1102, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2016-05-01 GREGORIO, LUCA -
REINSTATEMENT 2016-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-05-01

Date of last update: 03 Jun 2025

Sources: Florida Department of State