Search icon

1429 NORTH VENETIAN, LLC - Florida Company Profile

Company Details

Entity Name: 1429 NORTH VENETIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1429 NORTH VENETIAN, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000089303
FEI/EIN Number 203440861

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

Address: 21115 NE 38TH AVENUE, UNIT 71, AVENTURA, FL, 33180
Mail Address: 21115 NE 38TH AVENUE, UNIT 71, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZZAN EMMA Managing Member 21115 NE 38TH AVENUE, UNIT 71, AVENTURA, FL, 33180
HAZZAN EMMA Agent 21115 NE 38TH AVENUE, UNIT 71, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-01 - -
PENDING REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-05-04 - -
REGISTERED AGENT NAME CHANGED 2009-05-04 HAZZAN, EMMA -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 21115 NE 38TH AVENUE, UNIT 71, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 21115 NE 38TH AVENUE, UNIT 71, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-05-04 21115 NE 38TH AVENUE, UNIT 71, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-06-12 - -

Documents

Name Date
REINSTATEMENT 2010-11-01
LC Amendment 2009-05-04
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-06-12
Florida Limited Liability 2005-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State