Search icon

604 NE 14TH AVENUE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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