Search icon

95 AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 95 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

95 AVENUE, 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: 01 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000025821
FEI/EIN Number 743066145

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

Address: 801 BRICKELL KEY BLVD., APT # 404, MIAMI, FL, 33130
Mail Address: 801 BRICKELL KEY BLVD., APT # 404, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
AZCARATE CARLOS F Manager 801 BRICKELL KEY BLVD. APT# 404, MIAMI, FL, 33130
RESTREPO EDUARDO Manager 801 BRICKELL KEY BLVD. APT# 404, MIAMI, FL, 33130
PEDROZA CARLOS Manager 801 BRICKELL KEY BLVD. APT# 404, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-30 801 BRICKELL KEY BLVD., APT # 404, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2011-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-06-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-06-30 801 BRICKELL KEY BLVD., APT # 404, MIAMI, FL 33130 -
REINSTATEMENT 2006-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-06-30
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-19
REINSTATEMENT 2006-03-17
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Florida Limited Liabilites 2002-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State