Search icon

AVENTURA EVERGREEN 3274-0602 LLC - Florida Company Profile

Company Details

Entity Name: AVENTURA EVERGREEN 3274-0602 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTURA EVERGREEN 3274-0602 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: 18 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000015174
FEI/EIN Number 371434959

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

Address: 19055 ATLANTIC BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19055 ATLANTIC BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JOSE NICOLAS Manager 19055 ATLANTIC BLVD, SUNNY ISLES BEACH, FL, 33160
RAMOS RAMOS SUSANA M Manager 19055 ATLANTIC BLVD, SUNNY ISLES BEACH, FL, 33160
JLG CORPORATE SERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-04-28 JLG CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 19055 ATLANTIC BLVD, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-29 19055 ATLANTIC BLVD, SUNNY ISLES BEACH, FL 33160 -
CANCEL ADM DISS/REV 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460474 TERMINATED 1000000155468 DADE 2010-01-21 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State