Search icon

7540 NE MIAMI CT LLC - Florida Company Profile

Company Details

Entity Name: 7540 NE MIAMI CT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7540 NE MIAMI CT 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: 16 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L14000191024
FEI/EIN Number 47-2777829

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

Address: 50 W Mashta DR., KEY BISCAYNE, FL, 33149, US
Mail Address: 50 W Mashta DR., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRA PASARELL, AS TRUSTEE OF THE ALEJ Authorized Member 151 CRANDON BLVD. #102, KEY BISCAYNE, FL, 33149
CARLOS BEJAR, AS TRUSTEE OF THE CARLOS BEJ Authorized Member 151 CRANDON BLVD. #102, KEY BISCAYNE, FL, 33149
Pasarell Alejandra Agent 50 W Mashta Dr, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-20 50 W Mashta DR., suite 4, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 50 W Mashta DR., suite 4, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 50 W Mashta Dr, Suite 4, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2021-11-04 - -
LC AMENDMENT 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2021-01-31 Pasarell, Alejandra -
REINSTATEMENT 2017-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-11
LC Amendment 2021-11-04
LC Amendment 2021-08-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State