Entity Name: | 2008 "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2008 "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: | 17 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L08000005918 |
FEI/EIN Number |
412265591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 NW 184TH TERRACE, MIAMI, FL, 33169, US |
Mail Address: | 70 NW 184TH TERRACE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMILE JEAN V | Managing Member | 70 NW 184TH TERRACE, MIAMI, FL, 33169 |
SAINTIL DARLENE | Managing Member | 70 NW 184TH TERRACE, MIAMI, FL, 33169 |
EMILE JEAN VICK | Agent | 70 NW 184TH TERRACE, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000003697 | CARMEL ENTERTAINMENT | EXPIRED | 2011-01-06 | 2016-12-31 | - | 17060 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160 |
G08085900352 | DIXIE LOUNGE | EXPIRED | 2008-03-25 | 2013-12-31 | - | 2009 NE 160 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 70 NW 184TH TERRACE, MIAMI, FL 33169 | - |
REINSTATEMENT | 2015-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 70 NW 184TH TERRACE, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 70 NW 184TH TERRACE, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | EMILE, JEAN VICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-09-20 | - | - |
CANCEL ADM DISS/REV | 2009-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000210793 | LAPSED | 15-00420 | MIAMI-DADE CIRCUIT | 2016-03-15 | 2021-03-30 | $29,653.86 | ADVANCEME, INC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW,GEORGIA, 30144 |
J13000672809 | TERMINATED | 1000000480506 | DADE | 2013-03-07 | 2033-04-04 | $ 4,554.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000721006 | TERMINATED | 1000000237975 | DADE | 2011-10-20 | 2031-11-02 | $ 1,189.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2015-01-06 |
LC Amendment | 2013-09-20 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-19 |
ADDRESS CHANGE | 2010-07-29 |
CORLCMMRES | 2010-07-21 |
Reg. Agent Change | 2010-07-21 |
ANNUAL REPORT | 2010-04-09 |
REINSTATEMENT | 2009-12-04 |
LC Amendment | 2008-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State