Search icon

114 ANTIQUERA LLC - Florida Company Profile

Company Details

Entity Name: 114 ANTIQUERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

114 ANTIQUERA 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L00000015347
FEI/EIN Number NOT APPLICABLE

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

Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146, US
Mail Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE GEOFFREY M Agent 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146
RIFKIN LARRY STrustee Managing Member 1110 BRICKELL AVE, STE 210, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2011-04-20 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2005-02-01 WAYNE, GEOFFREY MESQ. -
REINSTATEMENT 2002-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State