Entity Name: | 12425 NW 7 AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12425 NW 7 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: |
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: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 17 Feb 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2016 (9 years ago) |
Document Number: | L08000014367 |
FEI/EIN Number |
300470346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14829 NW 7th AVE, MIAMI, FL, 33168, US |
Mail Address: | 14829 NW 7th AVE, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY DONNA D | Manager | 10911 N BAYSHORE DRIVE, MIAMI, FL, 33161 |
BAILEY ROBERT | Manager | 14829 NW 7 AVE., MIAMI, FL, 33168 |
BAILEY BRETT | Manager | 14829 NW 7 AVE., MIAMI, FL, 33168 |
BAILEY ROBERT | Agent | 14829 NW 7th AVE, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-02-17 | - | - |
LC AMENDMENT | 2015-11-30 | - | - |
LC AMENDMENT | 2015-08-10 | - | - |
LC DISSOCIATION MEM | 2015-07-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 14829 NW 7th AVE, MIAMI, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 14829 NW 7th AVE, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 14829 NW 7th AVE, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-16 | BAILEY, ROBERT | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-02-17 |
LC Amendment | 2015-11-30 |
LC Amendment | 2015-08-10 |
CORLCDSMEM | 2015-07-31 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2012-05-29 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State