Search icon

EVERGREEN INVESTMENTS OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: EVERGREEN INVESTMENTS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGREEN INVESTMENTS OF MIAMI 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000007680
FEI/EIN Number 203276439

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1172 S. Dixie Hwy, #601, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2013-04-26 1172 S. Dixie Hwy, #601, Coral Gables, FL 33146 -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 141 ALMERIA AVENUE, CORAL GABLES, FL 33134 -

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 Apr 2025

Sources: Florida Department of State