Search icon

ESTHER AKININ, LLC - Florida Company Profile

Company Details

Entity Name: ESTHER AKININ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTHER AKININ, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000051731
FEI/EIN Number 570547283

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

Address: 19900 E COUNTRY CLUB DRIVE #103, AVENTURA, FL, 33180, US
Mail Address: 20877 NE 32ND AVENUE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKININ ESTHER Managing Member 20877 NE 32ND AVENUE, AVENTURA, FL, 33180
DAVID FRANCO Managing Member 20877 NE 32ND AVENUE, AVENTURA, FL, 33180
MOISES FRANCO J Managing Member 20877 NE 32ND AVENUE, AVENTURA, FL, 33180
FRANCO MOISES J Agent 20877 NE 32ND AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 19900 E COUNTRY CLUB DRIVE #103, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-26 20877 NE 32ND AVENUE, AVENTURA, FL 33180 -
REINSTATEMENT 2005-05-26 - -
CHANGE OF MAILING ADDRESS 2005-05-26 19900 E COUNTRY CLUB DRIVE #103, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2005-05-26 FRANCO, MOISES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-09-08
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-02
REINSTATEMENT 2005-05-26
Florida Limited Liability 2003-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State