Search icon

76 REDFORD LLC - Florida Company Profile

Company Details

Entity Name: 76 REDFORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

76 REDFORD 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: 04 Aug 2009 (16 years ago)
Date of dissolution: 03 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: L09000074433
FEI/EIN Number 68-0678694

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

Address: 560 NE 107TH ST, MIAMI SHORES, FL 33161
Mail Address: 560 NE 107TH ST, MIAMI SHORES, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DIVERSO LLC Manager
REGISTERED AGENT CORPORATE SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-03 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 Registered Agent Corporate Services, Inc. -
CHANGE OF MAILING ADDRESS 2015-10-22 560 NE 107TH ST, MIAMI SHORES, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 560 NE 107TH ST, MIAMI SHORES, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 355 Alhambra Circle, Suite 801, Coral Gables, FL 33134 -
LC AMENDMENT 2015-03-10 - -
LC DISSOCIATION MEM 2015-03-10 - -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2016-02-03
AMENDED ANNUAL REPORT 2015-10-05
AMENDED ANNUAL REPORT 2015-04-17
LC Amendment 2015-03-10
CORLCDSMEM 2015-03-10
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-02-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State