Search icon

BREEZES PLACE LLC - Florida Company Profile

Company Details

Entity Name: BREEZES PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEZES PLACE 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: 06 Mar 2019 (6 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: L19000064139
FEI/EIN Number 26-2155465

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

Address: 2000 S. Bayshore Dr 38, Miami, FL, 33133, US
Mail Address: 2000 S. Bayshore Dr 38, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RUBEN Manager 2000 SOUTH BAYSHORE DR, VILLA 38, MIAMI, FL, 33133
GARCIA-SARRAFF RUBEN J Manager 9261 SW 140TH STREET, MIAMI, FL, 33176
GARCIA-SARRAFF JORGE I Manager 2000 S. BAYSHORE DR, VILLA 57, MIAMI, FL, 33133
GARCIA-SARRAFF SUSAN Manager 2000 S. BAYSHORE DR. #57, MIAMI, FL, 33133
Garcia Ruben Sr. Agent 2000 S. Bayshore Dr 38, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 2000 S. Bayshore Dr 38, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-03-27 2000 S. Bayshore Dr 38, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Garcia, Ruben, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 2000 S. Bayshore Dr 38, Miami, FL 33133 -
LC AMENDMENT 2019-12-06 - -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-27
LC Amendment 2019-12-06
Florida Limited Liability 2019-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State