Search icon

CYCLE EMPORIUM LLC - Florida Company Profile

Company Details

Entity Name: CYCLE EMPORIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYCLE EMPORIUM 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: 05 Nov 2009 (15 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: L09000107004
FEI/EIN Number APPLIED FOR

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

Address: 15476 nw 77 ct, miami lakes, FL, 33019, US
Mail Address: 15476 nw 77 ct, miami lakes, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDWIN A Managing Member 8828 nw 152nd ter, miami lakes, FL, 33018
RODRIGUEZ EDWIN A Agent 8828 nw 152nd ter, miami lakes, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037749 WORLD WIDE CYCLES EXPIRED 2010-04-29 2015-12-31 - 6840 PEMBROKE ROAD #114, MIRAMAR, FL, 33023, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-08 RODRIGUEZ, EDWIN A -
REINSTATEMENT 2020-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8828 nw 152nd ter, miami lakes, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 15476 nw 77 ct, miami lakes, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-04-30 15476 nw 77 ct, miami lakes, FL 33019 -
REINSTATEMENT 2013-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000389573 ACTIVE 2020-001389-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2020-09-15 2025-12-08 $53,315.22 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI FL, 33169
J14000321132 ACTIVE 1000000589600 BROWARD 2014-02-28 2034-03-13 $ 2,758.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
REINSTATEMENT 2020-09-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-02-28
REINSTATEMENT 2011-01-19
Florida Limited Liability 2009-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State