Search icon

EVERGREEN INVESTMENTS OF MIAMI LLC

Company Details

Entity Name: EVERGREEN INVESTMENTS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000007680
FEI/EIN Number 203276439
Mail Address: 1172 S Dixie Hwy, Coral Gables, FL, 33146, US
Address: 1172 S. Dixie Hwy, #601, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS GILBERT A Agent 141 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
SIU Javier Managing Member 1319 San Ignacio Avenue, Coral Gables, FL, 33146
MARTINEZ JUAN Managing Member 1172 S. Dixie Hwy, #601, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1172 S. Dixie Hwy, #601, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2013-04-26 1172 S. Dixie Hwy, #601, Coral Gables, FL 33146 No data
REINSTATEMENT 2012-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 141 ALMERIA AVENUE, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000790449 LAPSED 11010003(02) 17TH JUD. CIR. BROWARD CTY. 2011-09-13 2016-12-05 $7,220.48 BERGER SINGERMAN, P.A., 350 EAST LAS OLAS BOULEVARD, 10TH FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-04-27
ANNUAL REPORT 2010-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State