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. |
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 |
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 | - |
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 | - | - |
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 |
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