Search icon

8660 W. FLAGLER, LLC - Florida Company Profile

Company Details

Entity Name: 8660 W. FLAGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8660 W. FLAGLER, 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000002813
FEI/EIN Number 202136526

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

Address: 7301 SW 57TH COURT, 420, SOUTH MIAMI, FL, 33143, US
Mail Address: 7301 SW 57TH COURT, 420, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGHIAT TED Manager 7301 SW 57 CT., STE 420, MIAMI, FL, 33143
BENGHIAT RITA Manager 7301 SW 57TH COURT, SUITE 420, SOUTH MIAMI, FL, 33143
BENGHIAT TED Agent 7301 SW 57TH COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 7301 SW 57TH COURT, 420, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-02-22 7301 SW 57TH COURT, 420, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 7301 SW 57TH COURT, 420, SOUTH MIAMI, FL 33143 -
LC AMENDMENT 2010-03-18 - -
REGISTERED AGENT NAME CHANGED 2010-03-11 BENGHIAT, TED -
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-01-20 8660 W. FLAGLER, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-18
LC Amendment 2010-03-18
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State