Search icon

13100 SW 92 AVENUE, #A-103, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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