Entity Name: | ADLER DIXIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADLER DIXIE 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: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L00000003118 |
FEI/EIN Number |
651000295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NORTHWEST 107TH AVE., 5TH FL, MIAMI, FL, 33172-2704 |
Mail Address: | 1400 NORTHWEST 107TH AVE., 5TH FL, MIAMI, FL, 33172-2704 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITHER ROBERT M | Agent | 1400 NW 107TH AVENUE, MIAMI, FL, 33172 |
ADLER MICHAEL M | Manager | 1400 NORTHWEST 107TH AVE., MIAMI, FL, 331722704 |
ADLER MICHAEL M | President | 1400 NORTHWEST 107TH AVE., MIAMI, FL, 331722704 |
SMITHER ROBERT M | Vice President | 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172 |
SPANO TINA M | Secretary | 1400 NW 107TH AVE 5TH FLOOR, DORAL, FL, 33172 |
SPANO TINA M | Treasurer | 1400 NW 107TH AVE 5TH FLOOR, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-03 | 1400 NORTHWEST 107TH AVE., 5TH FL, MIAMI, FL 33172-2704 | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 1400 NORTHWEST 107TH AVE., 5TH FL, MIAMI, FL 33172-2704 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-03 | SMITHER, ROBERT M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-03 | 1400 NW 107TH AVENUE, 5TH FL, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State