Search icon

AVENTURA VILLAGE 212, LLC - Florida Company Profile

Company Details

Entity Name: AVENTURA VILLAGE 212, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTURA VILLAGE 212, 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000110133
FEI/EIN Number 205991662

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

Address: 19900 E. COUNTRY CLUB DR., 212, AVENTURA, FL, 33180
Mail Address: 19900 E. COUNTRY CLUB DR., 212, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAIM DANIEL Managing Member 19900 E COUNTRY CLUB DR APT 212, MIAMI, FL, 33180
KATZ SANDRA Managing Member 19900 EAST COUNTRY CLUB DRIVE #905, AVENTURA, FL, 33180
BENAIM ANITA Managing Member POBA INTL 158P BOX 025255, MIAMI, FL, 33180
BENAIM DANIEL Agent 19900 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-18 19900 E. COUNTRY CLUB DR., 212, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-23 19900 EAST COUNTRY CLUB DR., 212, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 19900 E. COUNTRY CLUB DR., 212, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State