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. |
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 |
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 |
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 | - |
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