Search icon

305PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: 305PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

305PRODUCTION 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 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000097470
FEI/EIN Number 300583731

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

Address: 8101 north bayshore dr, MIAMI, FL, 33138, US
Mail Address: 8101 NORTH BAY SHORE DRIVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIAS ROBERT Managing Member 8101 north bayshore dr, MIAMI, FL, 33138
ATTIAS ROBERT Agent 1333 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113004 INTERNET AUTO SALES EXPIRED 2010-12-10 2015-12-31 - 610 NE 34TH STREET SUITE #2, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1333 E HALLANDALE BEACH BLVD, APT 119, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 8101 north bayshore dr, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-04-27 8101 north bayshore dr, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State