Search icon

ADLER AIRPORT RETAIL DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ADLER AIRPORT RETAIL DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADLER AIRPORT RETAIL DEVELOPMENTS, 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: 08 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000066106
FEI/EIN Number NOT APPLICABLE

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

Address: 1400 NW 107 AVENUE, 5TH FLOOR, MIAMI, FL, 33172, US
Mail Address: 1400 NW 107 AVENUE, 5TH FLOOR, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER MICHAEL M Managing Member 1400 NW 107 AVENUE, 5TH FLOOR, MIAMI, FL, 33172
ADLER MICHAEL M President 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL, 33172
SMITHER ROBERT M Vice President 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL, 33172
SPANO TINA M Secretary 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172
SPANO TINA M Treasurer 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172
SMITHER ROBERT M Agent 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 SMITHER, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1400 NW 107TH AVE 5TH FLOOR, 5TH FL, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State