Entity Name: | 3774 SW 30TH AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3774 SW 30TH AVENUE 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: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000081995 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139, US |
Mail Address: | 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAOLINO LOUIS | Managing Member | 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139 |
Paolino Louis | Agent | 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Paolino, Louis | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 100 S POINTE DR #TH3, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2016-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 100 S POINTE DR #TH3, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 100 S POINTE DR #TH3, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-07-08 |
REINSTATEMENT | 2016-04-13 |
ANNUAL REPORT | 2014-09-23 |
Reg. Agent Resignation | 2013-10-31 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State