Entity Name: | STATUARIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATUARIO, 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: | 04 Jan 2016 (9 years ago) |
Date of dissolution: | 17 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2024 (4 months ago) |
Document Number: | L16000001962 |
FEI/EIN Number |
81-1072736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 Biscayne Blvd, Miami, FL, 33181, US |
Mail Address: | 12000 Biscayne Blvd, Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jimenez Guevara Gumersindo C | Auth | 12000 Biscayne Blvd, Miami, FL, 33181 |
Jimenez-Trushina Andrey G | Auth | 12000 Biscayne Blvd, Miami, FL, 33181 |
Jimenez Mora Eddy Mora | Manager | 12000 Biscayne Blvd, Miami, FL, 33181 |
Blum Samuel SEsq. | Agent | 2666 Tigertail Ave, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022755 | ASTONISH PRO | ACTIVE | 2023-02-16 | 2028-12-31 | - | 12000 BISCAYNE BLVD, STE 220, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 12000 Biscayne Blvd, ste 220, Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 12000 Biscayne Blvd, ste 220, Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2666 Tigertail Ave, ste 106, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Blum, Samuel S, Esq. | - |
LC DISSOCIATION MEM | 2018-03-02 | - | - |
LC DISSOCIATION MEM | 2017-08-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-17 |
AMENDED ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-07 |
CORLCDSMEM | 2018-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State