Search icon

MARTINI 28 LLC - Florida Company Profile

Company Details

Entity Name: MARTINI 28 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTINI 28 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000027193
FEI/EIN Number 47-3852649

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

Address: 140 SE 1ST AVENUE, MIAMI, FL, 33131, US
Mail Address: 140 SE 1ST AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez-Carrion Silvia Manager 140 SE 1ST AVENUE, MIAMI, FL, 33131
Perez-Carrion Silvia Agent 140 SE 1ST AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030512 AKOYA MIAMI EXPIRED 2015-03-24 2020-12-31 - 140 SE 1ST AVE, MIAMI, FL, 33131
G12000111351 CEVICHE PIANO EXPIRED 2012-11-19 2017-12-31 - 140 SE 1ST AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 Perez-Carrion, Silvia -
LC AMENDMENT 2014-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-19 140 SE 1ST AVENUE, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-19 140 SE 1ST AVENUE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-11-19 140 SE 1ST AVENUE, MIAMI, FL 33131 -
LC AMENDMENT 2010-02-16 - -
LC AMENDMENT AND NAME CHANGE 2009-05-18 MARTINI 28 LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000456932 TERMINATED 1000000277734 MIAMI-DADE 2012-05-25 2022-05-30 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
LC Amendment 2014-08-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-11-19
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State