Search icon

728 POINT LLC - Florida Company Profile

Company Details

Entity Name: 728 POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

728 POINT 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 02 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L14000164821
FEI/EIN Number 47-2329644

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

Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MB7 CORPORATE SERVICES LLC Agent -
FICANO TOMAS President 777 BRICKELL AVE, MIAMI, FL, 33131
BOSSIO OMAR Manager 777 BRICKELL AVE, MIAMI, FL, 33131
FICANO CORINA Manager 777 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 777 BRICKELL AVE, 1210, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-29 777 BRICKELL AVE, 1210, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-29 MB7 CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 777 BRICKELL AVE, 1210, MIAMI, FL 33131 -
LC AMENDMENT 2018-03-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-02
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
LC Amendment 2018-03-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State