COURTS 2612, LLC - Florida Company Profile

Entity Name: | COURTS 2612, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000208102 |
FEI/EIN Number | 81-4505527 |
Address: | 419 CATALONIA AVE, CORAL GABLES, FL, 33134 |
Mail Address: | 419 CATALONIA AVE, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLEGAS NAHUEL PABLO | Authorized Member | 419 CATALONIA AVE, CORAL GABLES, FL, 33134 |
SCHULTE VANINA G | Authorized Member | 419 CATALONIA AVE, CORAL GABLES, FL, 33134 |
GOMEZ JOSE RCPA | Agent | 800 BRICKELL AVE STE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | GOMEZ, JOSE RAMON, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 800 BRICKELL AVE STE 800, MIAMI, FL 33131 | - |
REINSTATEMENT | 2018-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-02-22 |
REINSTATEMENT | 2018-05-04 |
Florida Limited Liability | 2016-11-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State