Entity Name: | 29 NE 24TH ST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
29 NE 24TH ST, 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: | 09 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000087437 |
FEI/EIN Number |
271000055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2385 NW 70th AVE,, MIAMI, FL, 33122, US |
Mail Address: | 2385 NW 70th AVE,, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRILLEMBOURG ADELAIDA | Managing Member | 2025 BRICKELL AVE, APT. 301, MIAMI, FL, 33129 |
BRILLEMBOURG RENE | Manager | 9460 SW 69TH AVE., PINECREST, FL, 33156 |
Caraballo Jose | Agent | 2385 NW 70th AVE,, Miami, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 2385 NW 70th AVE,, STE A-09, Miami, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 2385 NW 70th AVE,, STE A-9, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 2385 NW 70th AVE,, STE A-9, MIAMI, FL 33122 | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Caraballo, Jose | - |
LC NAME CHANGE | 2016-12-13 | 29 NE 34TH ST, LLC | - |
LC AMENDMENT | 2014-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-26 |
LC Name Change | 2016-12-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State