Search icon

7767 SW 188 ST, LLC - Florida Company Profile

Company Details

Entity Name: 7767 SW 188 ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7767 SW 188 ST, 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: 15 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000065772
FEI/EIN Number 47-3751425

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

Address: 6303 BLUE LAGOON DR #200, MIAMI, FL, 33126, US
Mail Address: 6303 BLUE LAGOON DR #200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ALBERTO GMR. Manager 6303 BLUE LAGOON DR, MIAMI, FL, 33126
ROMERO ALEXANDRA RMRS. Manager 6303 BLUE LAGOON DR, MIAMI, FL, 33126
ROMERO EUGENIA Manager 6303 BLUE LAGOON DR, MIAMI, FL, 33126
ROMERO CONSTANZA MR. Manager 6303 BLUE LAGOON DR, MIAMI, FL, 33126
ROMERO ALBERTO GMR. Agent 6303 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 6303 BLUE LAGOON DR #200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-02-05 6303 BLUE LAGOON DR #200, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 6303 BLUE LAGOON DR, 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-03-11 ROMERO, ALBERTO G, MR. -

Documents

Name Date
LC Amendment 2020-02-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State