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