Search icon

212136, LLC - Florida Company Profile

Company Details

Entity Name: 212136, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

212136, 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 Dec 2005 (19 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: L05000118281
FEI/EIN Number 203971938

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

Address: 18520 NW 67TH AVENUE, 248, MIAMI LAKES, FL, 33015, US
Mail Address: 18520 NW 67TH AVENUE, 248, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI HANAN Managing Member 18520 NW 67TH AVENUE #248, MIAMI LAKES, FL, 33015
ALI AMEENA Managing Member 18520 NW 67TH AVENUE #248, MIAMI LAKES, FL, 33015
JACKSON BARBARA Managing Member 18520 NW 67TH AVENUE #248, MIAMI LAKES, FL, 33015
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-28 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2009-10-28 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-10 18520 NW 67TH AVENUE, 248, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2007-12-10 18520 NW 67TH AVENUE, 248, MIAMI LAKES, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000062932 LAPSED 09-28917 CA 09 ELEVENTH JUDICIAL CIRCUIT 2010-07-20 2015-02-15 $17,969.18 FIRE ALARM SPECIALISTS, INC., 4033 S.W. 96TH AVENUE, MIAMI, FL 33165

Documents

Name Date
CORAPREIWP 2009-10-28
REINSTATEMENT 2007-12-10
REINSTATEMENT 2006-10-04
Florida Limited Liability 2005-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State