Search icon

2008 "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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