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. |
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 |
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 |
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 | - | - |
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