Entity Name: | 604 NE 14TH AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
604 NE 14TH AVENUE 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: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 07 Jan 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2015 (10 years ago) |
Document Number: | L04000031487 |
FEI/EIN Number |
201226725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20191 E. Country Club Drive, AVENTURA, FL, 33180, US |
Mail Address: | 20191 E. Country Club Drive, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG MONTE I | Managing Member | 7000 ISLAND BLVD., APT #301, AVENTURA, FL, 33160 |
ALLEN STUART N | Managing Member | 20191 E. Country Club Drive, AVENTURA, FL, 33180 |
ALLEN STUART N | Agent | 20191 E. Country Club Drive, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-29 | 20191 E. Country Club Drive, APT. 403, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-03-29 | 20191 E. Country Club Drive, APT. 403, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-29 | 20191 E. Country Club Drive, APT. 403, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-16 | ALLEN, STUART N | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-01-07 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-16 |
ANNUAL REPORT | 2010-02-16 |
REINSTATEMENT | 2009-12-16 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-04-01 |
ANNUAL REPORT | 2006-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State