Search icon

ENCLAVE 108, LLC - Florida Company Profile

Company Details

Entity Name: ENCLAVE 108, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCLAVE 108, 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 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000099344
FEI/EIN Number 203600608

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

Address: 2051 NW 112TH AVE, 112, MIAMI, FL, 33172
Mail Address: 2051 NW 112TH AVE, 112, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL KHAOULI SALOMON Managing Member 10544 NW 26 ST. E 202, DORAL, FL, 33172
EL KHAOULI JOSE Managing Member 10544 NW 26 ST. E 202, DORAL, FL, 33172
CORTESI JOSE L Manager 2051 NW 112TH AVE, SUITE 112, MIAMI, FL, 33172
CORTESI JOSE L Agent 2051 NW 112TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-19 2051 NW 112TH AVE, 112, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 2051 NW 112TH AVE, 112, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-04-19 2051 NW 112TH AVE, 112, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-04-19 CORTESI, JOSE LMGR -
CANCEL ADM DISS/REV 2007-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-11 - -

Documents

Name Date
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-05-16
REINSTATEMENT 2007-06-11
Amendment 2005-10-11
Off/Dir Resignation 2005-10-07
Florida Limited Liabilites 2005-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State