Search icon

47 AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 47 AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

47 AVENUE 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L10000065978
FEI/EIN Number 273169874

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

Address: 2700 GRANADA BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 2700 GRANADA BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIAN MARILYN TRUSTEE Managing Member 2700 GRANADA BLVD., CORAL GABLES, FL, 33134
MILIAN GEORGINA TRUSTEE Managing Member 2700 GRANADA BLVD., CORAL GABLES, FL, 33134
MILIAN JORGE L Agent 2700 Granada Blvd, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
LC REVOCATION OF DISSOLUTION 2018-04-13 - -
VOLUNTARY DISSOLUTION 2018-03-04 - -
LC AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 MILIAN, JORGE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 2700 Granada Blvd, CORAL GABLES, FL 33134 -
LC AMENDED AND RESTATED ARTICLES 2010-07-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
LC Revocation of Dissolution 2018-04-13
VOLUNTARY DISSOLUTION 2018-03-04
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State