Search icon

AVENTURA TROPICAL RIBS, LLC - Florida Company Profile

Company Details

Entity Name: AVENTURA TROPICAL RIBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTURA TROPICAL RIBS, 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000072748
FEI/EIN Number 205461845

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

Mail Address: 2688 S.W. 137TH AVENUE, MIAMI, FL, 33175
Address: 19575 BISCAYNE BOULEVARD, SUITE 1393, AVENTURA, FL, 33180-2349, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOIHMAN RICHARD Managing Member 2999 NE 191ST STREET # 805, AVENTURA, FL, 33180
LEVY ABRAHAM Managing Member 2999 NE 191ST STREET # 805, AVENTURA, FL, 33180
FONT JEANETTE M Managing Member 10 ARAGON AVENUA, CORAL GABLES, FL, 33134
M. KEITH MARSHALL, PA Agent 2999 NE 191 STREET, SUITE 805, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 19575 BISCAYNE BOULEVARD, SUITE 1393, AVENTURA, FL 33180-2349 -
CHANGE OF MAILING ADDRESS 2012-01-23 19575 BISCAYNE BOULEVARD, SUITE 1393, AVENTURA, FL 33180-2349 -
REGISTERED AGENT NAME CHANGED 2010-08-23 M. KEITH MARSHALL, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 2999 NE 191 STREET, SUITE 805, AVENTURA, FL 33180 -
LC AMENDMENT 2007-04-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-06
Reg. Agent Change 2010-08-23
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State