Search icon

EDGEBIZ, LLC - Florida Company Profile

Company Details

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

EDGEBIZ, 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: 03 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000107220
FEI/EIN Number NOT APPLICABLE

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

Address: 20900 NE 30TH AVE., #200, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE., #200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENETTE INVESTMENTS, LLC Managing Member -
ARKAD HOLDINGS LLC Managing Member -
PONS DAVID Manager 20900 NE 30TH AVE. SUITE 200, AVENTURA, FL, 33180
BARY JOEL S Manager 20900 NE 30TH AVE. SUITE 200, AVENTURA, FL, 33180
JOEL BARY Agent 20900 NE 30TH AVE., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-23 20900 NE 30TH AVE., #200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2010-07-23 20900 NE 30TH AVE., #200, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-23 20900 NE 30TH AVE., #200, AVENTURA, FL 33180 -
REINSTATEMENT 2010-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-10 JOEL, BARY -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2011-03-24
Reinstatement 2010-07-23
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State