Search icon

7280 SW 89TH ST UNIT D202 LLC - Florida Company Profile

Company Details

Entity Name: 7280 SW 89TH ST UNIT D202 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7280 SW 89TH ST UNIT D202 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 Dec 2014 (10 years ago)
Date of dissolution: 05 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L14000193633
FEI/EIN Number 47-2598694

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

Address: UPLEVEL MANAGEMENT LLC, 8724 SUNSET DR #171, MIAMI, FL, 33173-3512, US
Mail Address: UPLEVEL MANAGEMENT LLC, 8724 SUNSET DR #171, MIAMI, FL, 33173-3512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANTI MARIA Manager UPLEVEL MANAGEMENT LLC, MIAMI, FL, 331733512
VAN GRIEKEN EUGENIA Agent 8724 Sunset Drive, Miami, FL, 331733512

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 8724 Sunset Drive, # 171, Miami, FL 33173-3512 -
REGISTERED AGENT NAME CHANGED 2019-02-07 VAN GRIEKEN, EUGENIA -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 UPLEVEL MANAGEMENT LLC, 8724 SUNSET DR #171, MIAMI, FL 33173-3512 -
LC AMENDMENT 2018-06-08 - -
CHANGE OF MAILING ADDRESS 2018-06-08 UPLEVEL MANAGEMENT LLC, 8724 SUNSET DR #171, MIAMI, FL 33173-3512 -
LC DISSOCIATION MEM 2018-04-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-05
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-08
ANNUAL REPORT 2018-05-01
CORLCDSMEM 2018-04-30
Reg. Agent Resignation 2018-04-30
ANNUAL REPORT 2017-07-21
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State