Search icon

AZURI, LLC - Florida Company Profile

Company Details

Entity Name: AZURI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZURI, 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: 22 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000112333
FEI/EIN Number 82-1782301

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

Address: 300 W 41 ST, STE 100, MIAMI BEACH, FL, 33140, US
Mail Address: 300 W 41 ST, STE 100, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881361640 2021-08-27 2021-08-27 300 W 41ST ST STE 100, MIAMI BEACH, FL, 331403627, US 300 W 41ST ST STE 100, MIAMI BEACH, FL, 331403627, US

Contacts

Phone +1 305-770-6065

Authorized person

Name MR. JOSE HINCAPIE
Role CONTROLLER
Phone 3057706065

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer LOCAL BUSINESS TAX
Number 7241962
State FL

Key Officers & Management

Name Role Address
ERICKSON MURRAY Managing Member 300 W 41 ST, MIAMI BEACH, FL, 33140
Murray Erickson Agent 300 W 41 ST, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089724 AZURI MEDICAL AESTHETICS AND REJUVENATION EXPIRED 2017-08-15 2022-12-31 - 300 ARTHUR GODFREY RD, SUITE 100, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 300 W 41 ST, STE 100, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-04-04 300 W 41 ST, STE 100, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 300 W 41 ST, STE 100, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-09-08 Murray, Erickson -
LC AMENDMENT 2017-06-19 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-06
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-19
Florida Limited Liability 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909487103 2020-04-10 0455 PPP 300 West 41ST ST, MIAMI BEACH, FL, 33140-3603
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3603
Project Congressional District FL-24
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152531.51
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State