Search icon

14901 NW 7 AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 14901 NW 7 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14901 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.
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: 13 Feb 2008 (17 years ago)
Date of dissolution: 08 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: L08000016238
FEI/EIN Number 061837543

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

Address: 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US
Mail Address: 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY WILLIAM D Manager 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179
BAILEY ROBERT Manager 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179
BAILEY BRETT T Manager 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179
BAILEY ROBERT Agent 1400 NE MIAMI GARDENS DR, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-08 - -
CHANGE OF MAILING ADDRESS 2016-04-28 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1400 NE MIAMI GARDENS DR, 206 A, MIAMI, FL 33179 -
LC AMENDMENT 2015-08-10 - -
LC DISSOCIATION MEM 2015-04-17 - -
LC AMENDMENT 2015-03-30 - -
REGISTERED AGENT NAME CHANGED 2010-03-16 BAILEY, ROBERT -

Documents

Name Date
LC Voluntary Dissolution 2016-12-08
ANNUAL REPORT 2016-04-28
LC Amendment 2015-08-10
CORLCDSMEM 2015-04-17
LC Amendment 2015-03-30
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State