Search icon

STATUARIO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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