Search icon

AZURI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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

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

National Provider Identifier

NPI Number:
1881361640
Certification Date:
2021-08-27

Authorized Person:

Name:
MR. JOSE HINCAPIE
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152531.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State