Search icon

8415 HARDING AVENUE LOFTS, LLC - Florida Company Profile

Company Details

Entity Name: 8415 HARDING AVENUE LOFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8415 HARDING AVENUE LOFTS, 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: 27 Oct 2004 (20 years ago)
Date of dissolution: 09 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: L04000078292
FEI/EIN Number 651260430

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

Address: 1200 BRICKELL AVE., SUITE 620, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL AVE., SUITE 620, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS CARLOS J Manager 1200 BRICKELL AVE. STE 620, MIAMI, FL, 33131
MATTOS CARLOS J Agent 1200 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2011-12-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000053262. MERGER NUMBER 500000118155
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1200 BRICKELL AVE., SUITE 620, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-27 1200 BRICKELL AVE., SUITE 620, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-10-27 1200 BRICKELL AVE., SUITE 620, MIAMI, FL 33131 -
LC AMENDMENT 2006-11-06 - -
CANCEL ADM DISS/REV 2006-04-07 - -
REGISTERED AGENT NAME CHANGED 2006-04-07 MATTOS, CARLOS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-05-01
LC Amendment 2006-11-06
REINSTATEMENT 2006-04-07
Florida Limited Liabilites 2004-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State