Search icon

5840 SW 130 TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: 5840 SW 130 TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5840 SW 130 TERRACE, 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: 16 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000132254
FEI/EIN Number 82-2000645

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

Address: 6791 N.W. 87TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 6791 N.W. 87TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ JOSE RAFAEL Manager 6791 NW 87 AVENUE, MIAMI, FL, 33178
COLICCHIO CLAUDIO Manager 3100 W. 84 STREET, HIALEAH, FL, 33018
GUILLARTE LUZ Manager 6791 NW 87 AVENUE, MIAMI, FL, 33178
FERNANDEZ DANIEL Agent 250 CATALONIA AVENUE, SUITE 600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 250 CATALONIA AVENUE, SUITE 600, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6791 N.W. 87TH AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-30 6791 N.W. 87TH AVENUE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-04-30 FERNANDEZ, DANIEL -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-11 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-19
LC Amendment 2017-08-11
Florida Limited Liability 2017-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State