Search icon

CABI NEW RIVER, LLC - Florida Company Profile

Company Details

Entity Name: CABI NEW RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABI NEW RIVER, 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: 24 Jul 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: L02000018832
FEI/EIN Number 522370247

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

Address: 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL, 33180, US
Mail Address: 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABABIE DANIEL ELIAS Manager 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL, 33180
CABABIE DANIEL ABRAHAM Manager 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL, 33180
AMKIE LEVY ELIAS Manager 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL, 33180
HARARI TUSSIE RAFAEL Manager 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL, 33180
DAYAN TAWIL JAIME Manager 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL, 33180
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217700045 RIVERFRONT MARINA EXPIRED 2008-08-04 2013-12-31 - 420 S.W. 3RD AVENUE, FORT LAUDERDALE, FL
G08217700046 SHIRTTAIL CHARLIE'S RESTAURANT EXPIRED 2008-08-04 2013-12-31 - 400 S.W. 3RD AVENUE, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-03-29 19950 W. COUNTRY CLUB DR., SUITE 900, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-04-13 C T CORPORATION SYSTEM -
ARTICLES OF CORRECTION 2005-11-09 - -
AMENDED AND RESTATEDARTICLES 2005-10-28 - -
MERGER 2004-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000048167

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000270509 TERMINATED 1000000036774 43115 881 2006-11-15 2026-11-22 $ 26,357.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-13
Articles of Correction 2005-11-09
Amended and Restated Articles 2005-10-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State