CINNAMIX, LLC - Florida Company Profile

Entity Name: | CINNAMIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CINNAMIX, 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: | 20 Apr 2006 (19 years ago) |
Document Number: | L06000041040 |
FEI/EIN Number |
204997763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19050 NE 29th Ave, Aventura, FL, 33180, US |
Mail Address: | 19062 ne 29th ave, aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHO FOODS, INC. | Managing Member | - |
ABRAHAM GETZEL | Agent | 19062 ne 29th ave, aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000028376 | CINNABON | EXPIRED | 2014-03-20 | 2019-12-31 | - | 19048 NE 29TH AVE, AVENTURA, FL, 33180 |
G08141900207 | CINNABON | EXPIRED | 2008-05-20 | 2013-12-31 | - | 12801 W SUNRISE BLVD STE 265, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 19050 NE 29th Ave, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 19050 NE 29th Ave, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 19062 ne 29th ave, aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-02 | ABRAHAM, GETZEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000560649 | TERMINATED | 1000000792540 | BROWARD | 2018-08-03 | 2038-08-08 | $ 2,295.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000080517 | TERMINATED | 1000000733764 | BROWARD | 2017-02-01 | 2037-02-10 | $ 4,222.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000620840 | TERMINATED | 1000000458088 | BROWARD | 2013-03-19 | 2033-03-27 | $ 403.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000620857 | TERMINATED | 1000000458089 | BROWARD | 2013-03-19 | 2033-03-27 | $ 340.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000140617 | TERMINATED | 1000000429772 | BROWARD | 2012-12-28 | 2023-01-16 | $ 396.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000004359 | TERMINATED | 1000000283575 | BROWARD | 2012-12-27 | 2033-01-02 | $ 961.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000004367 | TERMINATED | 1000000283576 | BROWARD | 2012-12-26 | 2033-01-02 | $ 922.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-13 |
AMENDED ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2016-03-27 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State