Search icon

BROWNSVILLE VILLAGE IV, LLC - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE VILLAGE IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWNSVILLE VILLAGE IV, 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000007975
FEI/EIN Number 204194773

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

Address: 5255 NW 29th Avenue, MIAMI, FL, 33142, US
Mail Address: 5255 NW 29th Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW GREER S Managing Member 5255 NW 29th Avenue, MIAMI, FL, 33142
Roth Jeffrey Agent 866 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 5255 NW 29th Avenue, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Roth, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 866 South Dixie Highway, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-03-10 5255 NW 29th Avenue, MIAMI, FL 33142 -
LC NAME CHANGE 2009-04-06 BROWNSVILLE VILLAGE IV, LLC -
LC NAME CHANGE 2008-02-11 CDG CITRUS POINT, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-13
LC Name Change 2009-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State