Entity Name: | 16350 N.E. 12TH AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
16350 N.E. 12TH AVENUE, 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: |
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: | 06 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | L07000070722 |
FEI/EIN Number |
260515772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY DENNIS | Manager | 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162 |
TERRY DONNA L | Manager | 975 N. Miami Beach Boulevard, NORTH MIAMI BEACH, FL, 33162 |
GREENSPOON MARDER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 975 N. Miami Beach Boulevard, Suite 109, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 975 N. Miami Beach Boulevard, Suite 109, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2016-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | GREENSPOON MARDER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-03 | 200 E. BROWARD BOULEVARD, SUITE 1800, FT. LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-03 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State