Search icon

6241 & 6265 WEST 22 COURT, LLC - Florida Company Profile

Company Details

Entity Name: 6241 & 6265 WEST 22 COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6241 & 6265 WEST 22 COURT, 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 Feb 2015 (10 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L15000020978
FEI/EIN Number 47-3023229

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

Address: 8325 SW 2ND STREET, MIAMI, FL, 33144, US
Mail Address: 8325 SW 2ND STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES LEONILA Manager 8325 SW 2ND STREET, MIAMI, FL, 33144
SCHWARZ ROBERT O Agent 9700 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
LC CAN STMNT OF AUTHORITY 2016-09-23 - -
LC AMENDMENT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 8325 SW 2ND STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-09-23 8325 SW 2ND STREET, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-09-23 SCHWARZ, ROBERT O -
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 9700 S DIXIE HWY, SUITE 630, MIAMI, FL 33156 -
LC STMNT OF AUTHORITY 2016-08-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
LC Amendment 2016-09-23
CORLCCAUTH 2016-09-23
CORLCAUTH 2016-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State