Search icon

508 AVENTURA INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: 508 AVENTURA INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

508 AVENTURA INVESTMENT, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L07000090140
FEI/EIN Number 26-2668966

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

Address: 4995 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4995 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMANOS HOLDINGS, LLC Auth 16500 COLLINS AVENUE, UNIT 555, SUNNY ISLES BEACH, FL, 33160
MENACA INVESTMENTS LLC. Auth -
Fernandez RAFAEL G Manager 4995 NW 72 AVE, MIAMI, FL, 33166
FERNANDEZ Rafael G Agent 4995 nw 72 ave, miami, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 4995 nw 72 ave, STE 102, miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 4995 NW 72 AVE, STE 102, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-07 4995 NW 72 AVE, STE 102, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-11-14 FERNANDEZ, Rafael G -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2007-09-07 508 AVENTURA INVESTMENT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State