Search icon

CINNAMIX, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Key Officers & Management

Name Role Address
ECHO FOODS, INC. Managing Member -
ABRAHAM GETZEL Agent 19062 ne 29th ave, aventura, FL, 33180

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State