Entity Name: | TOWER 4 QUAYSIDE UNIT 1402/1404, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWER 4 QUAYSIDE UNIT 1402/1404, 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. |
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: | 31 Aug 2017 (8 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: | L17000186434 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ROCHE JUAN M | Manager | 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33131 |
DIAZ RUBIO JOSE M | Manager | 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33131 |
SERRALLES JUAN E | Manager | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
ENTITY REGISTERED AGENT, LLC C/O Juan E. S | Agent | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | ENTITY REGISTERED AGENT, LLC C/O Juan E. Serralles | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL 33131 | - |
LC AMENDMENT | 2017-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-10-14 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-11-13 |
Florida Limited Liability | 2017-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State