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. |
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 |
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 |
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 | - | - |
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