Entity Name: | 4700 NE MIAMI CT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L14000188205 |
FEI/EIN Number | 47-2684991 |
Address: | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URIBE RICARDO | Agent | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
URIBE RICARDO | Manager | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 260 CRANDON BLVD, SUITE 53, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 260 CRANDON BLVD, SUITE 53, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 260 CRANDON BLVD, SUITE 53, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-07 |
Florida Limited Liability | 2014-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State