Search icon

4CI-INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: 4CI-INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4CI-INTERNATIONAL, 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 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000000568
FEI/EIN Number 383808709

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

Address: 9300 S DADELAND BLVD, STE 600, MIAMI, FL, 33156, US
Mail Address: 9300 S DADELAND BLVD, STE 600, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON AVRAHAM Manager 499 E SHERIDAN ST, STE 205, DANIA BEACH, FL, 33004
KSDT & COMPANY Agent 9300 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 KSDT & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 9300 S DADELAND BLVD, STE 600, MIAMI, FL 33156 -
LC AMENDMENT 2015-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 9300 S DADELAND BLVD, STE 600, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-05-12 9300 S DADELAND BLVD, STE 600, MIAMI, FL 33156 -
LC AMENDMENT 2015-05-12 - -
REINSTATEMENT 2015-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
LC Amendment 2015-12-07
LC Amendment 2015-05-12
AMENDED ANNUAL REPORT 2015-02-05
REINSTATEMENT 2015-01-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State