Search icon

I ADORE MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: I ADORE MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I ADORE MIAMI, 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 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000004387
FEI/EIN Number 204095604

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

Address: 15017 Emma Drive, North Hills, CA, 91343, US
Mail Address: 15017 Emma Drive, North Hills, CA, 91343, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lombari Richard BJr. Agent 15017 Emma Drive, North Hills, FL, 91343
Lombari Richard B Managing Member 15017 Emma Drive, North Hills, CA, 91343

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 15017 Emma Drive, North Hills, CA 91343 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 15017 Emma Drive, North Hills, FL 91343 -
CHANGE OF MAILING ADDRESS 2020-01-22 15017 Emma Drive, North Hills, CA 91343 -
REGISTERED AGENT NAME CHANGED 2020-01-22 Lombari, Richard B, Jr. -
LC AMENDMENT AND NAME CHANGE 2013-04-25 I ADORE MIAMI, LLC -
LC NAME CHANGE 2008-10-30 RICH HOMES AVENTURA LLC -
REINSTATEMENT 2008-10-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-03 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State