Search icon

20621 SW 125 AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 20621 SW 125 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

20621 SW 125 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000095182
FEI/EIN Number 203543507

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

Address: 130 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009, US
Mail Address: 130 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA CARLOS H Managing Member 3075 OLD STILL LANE, WESTON, FL, 33321
LAVERDE ALFREDO Agent 130 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009
LAVERDE ALFREDO Managing Member 130 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 130 GOLDEN ISLES DR, APT D, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 130 GOLDEN ISLES DR, APT D, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-11-09 130 GOLDEN ISLES DR, APT D, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2013-03-21 LAVERDE, ALFREDO -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-11
Reg. Agent Change 2011-10-17
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State