Search icon

ADVENIR@MAJESTIC, LLC - Florida Company Profile

Company Details

Entity Name: ADVENIR@MAJESTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVENIR@MAJESTIC, 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: 28 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000012900
FEI/EIN Number 460480888

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

Address: 17501 BISCAYNE BLVD, SUTIE 300, AVENTURA, FL, 33160, US
Mail Address: 17501 BISCAYNE BLVD, SUTIE 300, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVENIR, INC. Managing Member -
TORRES OZZIE Agent 17501 BISCAYNE BLVD, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117624 MAJESTIC OAKS APARTMENTS EXPIRED 2010-12-22 2015-12-31 - 5800 SW 20TH AVENUE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 17501 BISCAYNE BLVD, STE 470, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2010-04-05 TORRES, OZZIE -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 17501 BISCAYNE BLVD, SUTIE 300, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-04-05 17501 BISCAYNE BLVD, SUTIE 300, AVENTURA, FL 33160 -
LC AMENDMENT 2006-06-07 - -

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-10
LC Amendment 2006-06-07
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-11
LIMITED LIABILITY CORPORATION 2003-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State