Entity Name: | 955 SAHARA AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
955 SAHARA 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: | 30 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000086232 |
FEI/EIN Number |
203201786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S. BAYSHORE DRIVE, STE. 850, MIAMI, FL, 33133, US |
Mail Address: | 2601 S. BAYSHORE DRIVE, STE. 850, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLV PROPERTIES LLC | Managing Member | - |
MIGUEL CAMILO JR. | Authorized Person | 2601 S. BAYSHORE DRIVE, STE. 850, MIAMI, FL, 33133 |
JLV PROPERTIES, LLC | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-17 | 2601 S. BAYSHORE DRIVE, STE. 850, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-11-17 | 2601 S. BAYSHORE DRIVE, STE. 850, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
AMENDED ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State