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. |
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 |
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 |
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. | - |
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