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. |
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 |
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 |
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" | - |
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 |
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