Search icon

LIRA PROPERTIES AT 2121, LLC - Florida Company Profile

Company Details

Entity Name: LIRA PROPERTIES AT 2121, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIRA PROPERTIES AT 2121, 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: 26 May 2005 (20 years ago)
Date of dissolution: 06 Jun 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: L05000052927
FEI/EIN Number 203308095

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

Address: 10225 COLLINS AVENUE, SUITE 1401, BAL HARBOUR, FL, 33154
Mail Address: 10225 COLLINS AVENUE, SUITE 1401, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAY LINA Manager 10225 COLLINS AVENUE, SUITE 1401, BAL HARBOR, FL, 33154
GAVSIE RONALD Agent 2121 N.W. 139TH STREET, OPA LOCKA, FL, 33054
KAY MICHAEL Manager 10225 COLLINS AVENUE, SUITE 1401, BAL HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077840 LIRA PROPERTIES AT 2121, LLC EXPIRED 2010-08-24 2015-12-31 - 2121 NW 139TH ST, #1, OPPA LOCKA, FL, 33054
G10000077847 LIRA MORTGAGE ACCOUNT EXPIRED 2010-08-24 2015-12-31 - 2121 NW 139TH ST, #1, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-22 10225 COLLINS AVENUE, SUITE 1401, BAL HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2010-06-22 GAVSIE, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2010-06-22 2121 N.W. 139TH STREET, BAY #1, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-06-22 10225 COLLINS AVENUE, SUITE 1401, BAL HARBOUR, FL 33154 -
LC AMENDMENT 2008-12-23 - -
AMENDMENT 2005-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000605993 ACTIVE 1000000233145 DADE 2011-09-15 2031-09-21 $ 2,871.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
LC Voluntary Dissolution 2011-06-06
ANNUAL REPORT 2011-01-10
CORLCMMRES 2010-09-21
Reg. Agent Change 2010-06-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-01
LC Amendment 2008-12-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State