Search icon

AZUR FAMILY WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: AZUR FAMILY WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZUR FAMILY WELLNESS, 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: 30 Oct 2018 (6 years ago)
Date of dissolution: 12 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L18000254719
FEI/EIN Number 320583307

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

Address: 12821 SW 88 ST, MIAMI, FL, 33186, US
Mail Address: 12821 SW 88 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDO BARBARA Manager 12821 SW 88 ST, MIAMI, FL, 33186
KSDT & CO Agent 9300 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
CHANGE OF MAILING ADDRESS 2024-07-09 12821 SW 88 ST, MIAMI, FL 33186 -
LC AMENDMENT 2024-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 12821 SW 88 ST, MIAMI, FL 33186 -
LC AMENDMENT 2024-06-21 - -
LC AMENDMENT AND NAME CHANGE 2021-05-24 AZUR FAMILY WELLNESS, LLC -
REGISTERED AGENT NAME CHANGED 2019-03-14 KSDT & CO -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 9300 S DADELAND BLVD, STE 600, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
LC Amendment 2024-07-09
LC Amendment 2024-06-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
LC Amendment and Name Change 2021-05-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State