Entity Name: | 114TH AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
114TH AVENUE, 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: | 07 Sep 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L00000010794 |
FEI/EIN Number |
651129132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 NW 79 AVE, Doral, FL, 33166, US |
Mail Address: | 4805 NW 79 AVE, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIRAN LALITA | Managing Member | 9310 SW 71 AVE, MIAMI, FL, 33156 |
Airan Dar | Auth | 9310 SW 71 Ave, Miami, FL, 33156 |
Gonzalez Mitzi I | Auth | 4805 NW 79 AVE, Doral, FL, 33166 |
Hoover Elizabeth | Auth | 4805 NW 79 AVE, Doral, FL, 33166 |
Gelman Charles H | Agent | 1025 Ingraham Building, Miami, FL, 33131 |
HOOVER CO., LLC | Managing Member | - |
HOOVER JOHN W | Manager | 4805 NW 79 AVE, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 4805 NW 79 AVE, Suite 16, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 4805 NW 79 AVE, Suite 16, Doral, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | Gelman, Charles H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 1025 Ingraham Building, 25 SE 2nd Ave, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State