Search icon

CHERRY APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CHERRY APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERRY APARTMENTS, 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: 19 Nov 2002 (22 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: L02000030875
FEI/EIN Number 223884498

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

Address: 3370 NE 190 ST, UNIT 3713, AVENTURA, FL, 33180
Mail Address: 3370 NE 190 ST, UNIT 3713, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT MARIA D Managing Member 3370 NE 190 ST UNIT 3713, AVENTURA, FL, 33180
GBS CONSULTANTS, INC. Agent -
VENOSTA MARIELA Managing Member 3370 NE 190 ST UNIT 3713, AVENTURA, FL, 33180
VENOSTA JORGE A Managing Member 3370 NE 190 ST UNIT 3713, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3350 SW 148TH. AVENUE, SUITE 120, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2010-03-02 GBS CONSULTANTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 3370 NE 190 ST, UNIT 3713, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-03-05 3370 NE 190 ST, UNIT 3713, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State