Entity Name: | AVENTURA HOME HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVENTURA HOME HEALTHCARE, 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: | 26 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000104352 |
FEI/EIN Number |
205797675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1195 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1195 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ VIVIAN O | Manager | 1195 NE 125 STREET, NORTH MIAMI, FL, 33161 |
GONZALEZ VIVIAN O | Agent | 1195 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 1195 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | GONZALEZ, VIVIAN OMGR | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-21 | 1195 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2008-07-21 | 1195 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-05-02 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-05-14 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State