Search icon

BLOCK 701 LLC - Florida Company Profile

Company Details

Entity Name: BLOCK 701 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOCK 701 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000184696
FEI/EIN Number 47-3098791

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

Address: 460 NE 28TH STREET CU1, MIAMI, FL, 33137, US
Mail Address: c/o JAS C LLC, 1521 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIERI FEDERICO Manager c/o JAS C LLC, MIAMI BEACH, FL, 33139
BOITO MARCO Auth c/o JAS C LLC, MIAMI BEACH, FL, 33139
OLIVIERI FEDERICO Agent c/o JAS C LLC, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 460 NE 28TH STREET CU1, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-04-23 460 NE 28TH STREET CU1, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 c/o JAS C LLC, 1521 Alton Road #380, #380, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-12-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State