Entity Name: | FLATIRON 5802 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLATIRON 5802 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: | 21 Oct 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000263908 |
FEI/EIN Number |
84-4018787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 355 Alhambra Circle, Coral Gables, FL, 33134, US |
Mail Address: | 355 Alhambra Circle, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Regalado Tomas A | Manager | 355 Alhambra Circle, Coral Gables, FL, 33134 |
Prestipino Giorgio | Manager | 1000 Brickell Plaza, Miami, FL, 33131 |
Regalado Tomas A | Agent | 355 Alhambra Circle, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-20 | Regalado, Tomas Arturo | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 355 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 355 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 355 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-02 |
AMENDED ANNUAL REPORT | 2021-10-01 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-11-27 |
AMENDED ANNUAL REPORT | 2020-09-16 |
AMENDED ANNUAL REPORT | 2020-07-16 |
AMENDED ANNUAL REPORT | 2020-04-21 |
AMENDED ANNUAL REPORT | 2020-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State