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