Search icon

3380 N.W. 79TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 3380 N.W. 79TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3380 N.W. 79TH STREET, 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: 05 May 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: L05000044656
FEI/EIN Number 262508180

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

Address: 15800 NW 48TH AVE, MIAMI GARDENS, FL, 33014
Mail Address: 15800 NW 48TH AVE, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPCIUC MARCOS Manager 15800 NW 48TH AVE, MIAMI GARDENS, FL, 33014
LAPCIUC ISRAEL Manager 15800 NW 48TH AVE, MIAMI GARDENS, FL, 33014
LAPCIUC TANIA Manager 15800 NW 48TH AVE, MIAMI GARDENS, FL, 33014
LAPCIUC MARCOS Agent 15800 NW 48TH AVE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 15800 NW 48TH AVE, MIAMI GARDENS, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 15800 NW 48TH AVE, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-06-30 15800 NW 48TH AVE, MIAMI GARDENS, FL 33014 -
REINSTATEMENT 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-01 LAPCIUC, MARCOS -
AMENDED AND RESTATEDARTICLES 2005-09-01 - -

Documents

Name Date
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-08
REINSTATEMENT 2006-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State