Entity Name: | 32ND AVENUE DISTRIBUTION CENTER INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
32ND AVENUE DISTRIBUTION CENTER INVESTORS, 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: | 06 Sep 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: | L06000087774 |
FEI/EIN Number |
260292787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL, 33140 |
Mail Address: | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCILROY MINDY | Secretary | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL, 33140 |
BITTEL STEPHEN H | Managing Member | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL, 33140 |
DEVENDORF DANA | Agent | 801 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | DEVENDORF, DANA | - |
CHANGE OF MAILING ADDRESS | 2007-10-08 | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-08 | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-08 | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-02-21 |
REINSTATEMENT | 2007-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State