Search icon

6400 SW 79TH COURT LLC - Florida Company Profile

Company Details

Entity Name: 6400 SW 79TH COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6400 SW 79TH 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: 05 Nov 2015 (9 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L15000187822
FEI/EIN Number 47-5518521

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

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

Key Officers & Management

Name Role Address
FANTI MARIA Manager 8724 SUNSET DR #171, MIAMI, FL, 331733512
LORENZEN LAW P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 - -
LC AMENDMENT 2018-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 8724 SUNSET DR #171, MIAMI, FL 33173-3512 -
CHANGE OF MAILING ADDRESS 2018-06-08 8724 SUNSET DR #171, MIAMI, FL 33173-3512 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 Lorenzen Law P.A., 150 Alhambra, 1220, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Lorenzen Law P.A. -
LC NAME CHANGE 2017-07-24 6400 SW 79TH COURT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
LC Amendment 2018-06-08
ANNUAL REPORT 2018-05-01
Reg. Agent Resignation 2018-04-30
CORLCDSMEM 2018-04-30
LC Name Change 2017-07-24
ANNUAL REPORT 2017-07-21
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-03-25
Florida Limited Liability 2015-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State