Entity Name: | FLORIDIAN ENTREPRENEURS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000044594 |
FEI/EIN Number | 81-2067201 |
Address: | 848 BRICKELL AVENUE, 1130, Miami, FL 33131 |
Mail Address: | 848 BRICKELL AVENUE, 1130, Miami, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BLUEMAX PARTNERS CORP | Agent |
Name | Role | Address |
---|---|---|
GONZALEZ, GASTON | Authorized Member | 437 SW 2 ND STREET, MIAMI RIVER MIAMI, FL 33130 |
SUAREZ, EDUARDO A | Authorized Member | 437 SW 2 ND STREET, MIAMI RIVER MIAMI, FL 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087409 | CASA FLORIDA | EXPIRED | 2018-08-07 | 2023-12-31 | No data | 437 SW 2ND ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 848 BRICKELL AVENUE, 1130, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 848 BRICKELL AVENUE, 1130, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 848 BRICKELL AVENUE, 1130, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | BLUEMAX PARTNERS CORP | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000113662 | ACTIVE | 1000000946355 | DADE | 2023-03-10 | 2033-03-15 | $ 1,097.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-15 |
Florida Limited Liability | 2016-03-04 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State