Search icon

CC 2015 N WICKHAM RD MELBOURNE FL LLC - Florida Company Profile

Company Details

Entity Name: CC 2015 N WICKHAM RD MELBOURNE FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC 2015 N WICKHAM RD MELBOURNE FL 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: 15 May 2017 (8 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L17000107983
FEI/EIN Number 821590624

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 66 West Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURRENTINI JULIETA Manager 8365 NW 115th COURT, Doral, FL, 33178
SURRENTINI JULIETA Agent 8365 NW 115th COURT, Doral, FL, 33178
RUSANZ INVESTMENT LLC Manager 79 SW 12th St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122008 JSRI EXPIRED 2019-11-13 2024-12-31 - 777 SW 37TH AVE, 5 FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 8365 NW 115th COURT, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 66 West Flagler Street, Suite 900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-15 66 West Flagler Street, Suite 900, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-04-15 SURRENTINI, JULIETA -
LC AMENDMENT 2019-07-18 - -
LC AMENDMENT 2017-07-31 - -
LC AMENDMENT 2017-07-17 - -
LC AMENDMENT 2017-06-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
LC Amendment 2019-07-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
LC Amendment 2017-07-31
LC Amendment 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State