Entity Name: | 835 MICHIGAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
835 MICHIGAN, 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: | 28 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000010316 |
FEI/EIN Number |
202270000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 S Dixie Highway, 310, Coral Gables, FL, 33146, US |
Mail Address: | 1430 S Dixie Highway, 310, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADLER DAVID C | Managing Member | 1430 S Dixie Highway, Coral Gables, FL, 33146 |
ADLER DAVID | Agent | 1430 S Dixie Highway, Coral Gables, FL, 33146 |
PABLO RENE RUIZ | Managing Member | 262 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1430 S Dixie Highway, 310, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1430 S Dixie Highway, 310, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1430 S Dixie Highway, 310, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-13 | ADLER, DAVID | - |
LC AMENDMENT | 2008-05-29 | - | - |
LC AMENDMENT | 2006-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-15 |
Reg. Agent Change | 2010-05-13 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-05 |
Mem/Mgr Resignation | 2008-05-29 |
LC Amendment | 2008-05-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State