Search icon

SUPREME TEAM PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SUPREME TEAM PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME TEAM PROPERTIES 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: 12 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000241834
FEI/EIN Number 832309095

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

Address: 66 W Flagler Street, STE 900, Miami, FL, 33130, US
Mail Address: 66 W Flagler Street, STE 900, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MELANIE M Authorized Member 66 W Flagler Street, Miami, FL, 33130
Rojas Melanie M Agent 66 W Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 66 W Flagler Street, STE 900, #8843, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-21 66 W Flagler Street, STE 900, #8843, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 66 W Flagler Street, STE 900, #8843, Miami, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2023-01-30 SUPREME TEAM PROPERTIES LLC -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 Rojas, Melanie Maria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
LC Amendment and Name Change 2023-01-30
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-03-18
LC Amendment 2019-01-18
LC Name Change 2018-11-26
Florida Limited Liability 2018-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State