Entity Name: | EDGEWATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGEWATER, 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. |
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: | 21 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000121382 |
FEI/EIN Number |
204385115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78 AVENUE, HIALEAH, FL, 33015, US |
Mail Address: | 17670 NW 78 AVENUE, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBOZA OMAR | Manager | 8721 NW 110 AVE, MIAMI, FL, 33178 |
SIPCO, INC. | Managing Member | - |
PAP CONSTRUCTION, LLC | Managing Member | 100 SE 2ND STREET 2600 BANK OF AMERICA TOW, MIAMI, FL, 33131 |
1 * 1 INVESTMENT GROUP | Managing Member | 17100 COLLINS AVE # 224, SUNNY ISLES BEACH, FL, 33160 |
JAYPEAK 1978, LLC. | Managing Member | - |
BUSINESS ACCOUNTING PROFESSIONALS, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 17670 NW 78 AVENUE, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 17670 NW 78 AVENUE, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | BUSINESS ACCOUNTING PROFESSIONALS CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 17670 NW 78 AVENUE, SUITE 208, HIALEAH, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-10-28 |
ANNUAL REPORT | 2009-08-31 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State