Search icon

EAGLES VENTURE, L.L.C. - Florida Company Profile

Company Details

Entity Name: EAGLES VENTURE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLES VENTURE, L.L.C. 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000005550
FEI/EIN Number 202302383

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

Address: 20600 NE 22 PLACE, MIAMI, FL, 33180
Mail Address: 20600 NE 22 PLACE, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZAKEN MEIR Manager 20600 NE 22 PLACE, MIAMI, FL, 33180
BENZAKEN MEIR Agent 20600 NE 22 PLACE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-15 20600 NE 22 PLACE, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 20600 NE 22 PLACE, MIAMI, FL 33180 -
CANCEL ADM DISS/REV 2007-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 20600 NE 22 PLACE, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2007-01-23 BENZAKEN, MEIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State