Entity Name: | 13100 SW 92 AVENUE, #A-103, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
13100 SW 92 AVENUE, #A-103, 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: | 07 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000088396 |
FEI/EIN Number |
331125319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 343489, HOMESTEAD, FL, 33034 |
Address: | 1485 N.E. 1st Avenue, Suite 107-B, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRONES DAVID | Manager | 1485 N.E. 1st Avenue, Florida City, FL, 33034 |
Berrones Igris MMRS. | Manager | 1485 N.E. 1st Avenue, Florida City, FL, 33034 |
BERRONES DAVID | Agent | 1485 N.E. 1st Avenue, Florida City, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | BERRONES, DAVID | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 1485 N.E. 1st Avenue, Suite 107-B, Florida City, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-08 | 1485 N.E. 1st Avenue, Suite 107-B, Florida City, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2006-02-03 | 1485 N.E. 1st Avenue, Suite 107-B, Florida City, FL 33034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State