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. |
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 |
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 |
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 | - |
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