Search icon

7120 INDIAN CREEK "LLC" - Florida Company Profile

Company Details

Entity Name: 7120 INDIAN CREEK "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7120 INDIAN CREEK "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: 13 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000003519
FEI/EIN Number 352224399

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

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

Key Officers & Management

Name Role Address
CALEMZUK EMILIANO Manager 2600 ISLAND BLVD # 2002, AVENTURA, FL, 33160
CALEMZUK CARLOS Manager 2600 ISLAND BLVD # 2002, AVENTURA, FL, 33160
KAPLAN PAUL Agent 8200 N.W. 33RD STREET, #300, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-10-25 2600 ISLAND BLVD., #2002, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2010-10-25 KAPLAN, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 8200 N.W. 33RD STREET, #300, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2600 ISLAND BLVD., #2002, AVENTURA, FL 33160 -
NAME CHANGE AMENDMENT 2004-01-28 7120 INDIAN CREEK "LLC" -

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 Apr 2025

Sources: Florida Department of State