Search icon

3774 SW 30TH AVENUE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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