Search icon

7120 INDIAN CREEK "LLC"

Company Details

Entity Name: 7120 INDIAN CREEK "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000003519
FEI/EIN Number 352224399
Address: 2600 ISLAND BLVD., #2002, AVENTURA, FL, 33160
Mail Address: 8200 N.W. 33RD STREET, SUITE 300, MIAMI, FL, 33122
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAPLAN PAUL Agent 8200 N.W. 33RD STREET, #300, MIAMI, FL, 33122

Manager

Name Role Address
CALEMZUK EMILIANO Manager 2600 ISLAND BLVD # 2002, AVENTURA, FL, 33160
CALEMZUK CARLOS Manager 2600 ISLAND BLVD # 2002, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-10-25 2600 ISLAND BLVD., #2002, AVENTURA, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2010-10-25 KAPLAN, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 8200 N.W. 33RD STREET, #300, MIAMI, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2600 ISLAND BLVD., #2002, AVENTURA, FL 33160 No data
NAME CHANGE AMENDMENT 2004-01-28 7120 INDIAN CREEK "LLC" No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000849635 TERMINATED 1000000183590 DADE 2010-08-03 2030-08-18 $ 4,605.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Change 2010-10-25
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-22
Name Change 2004-01-28
Florida Limited Liability 2004-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State