Entity Name: | 7305 BIRD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7305 BIRD, L.L.C. 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: |
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: | 22 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | L06000121870 |
FEI/EIN Number |
20-8102938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 SOUTH DIXIE HIGHWAY, SUITE 2-C, CORAL GABLES, FL, 33146 |
Mail Address: | 420 SOUTH DIXIE HIGHWAY, SUITE 2-C, CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHANTOUS IBRAHIM | Managing Member | 420 S. DIXIE HIGHWAY, SUITE 2-C, CORAL GABLES, FL, 33146 |
GHANTOUS IBRAHIM C | Agent | 420 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | GHANTOUS, IBRAHIM C | - |
REINSTATEMENT | 2016-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-26 | 420 SOUTH DIXIE HIGHWAY, SUITE 2-C, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-26 | 420 SOUTH DIXIE HIGHWAY, SUITE 2-C, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2010-02-26 | 420 SOUTH DIXIE HIGHWAY, SUITE 2-C, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2010-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-02-18 |
REINSTATEMENT | 2016-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State