Entity Name: | 4065 SOUTHWEST 96TH AVENUE MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4065 SOUTHWEST 96TH AVENUE MIAMI, 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 Aug 2010 (15 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: | L10000083403 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 SOUTHWEST 95TH AVENUE, MIAMI, FL, 33165, US |
Mail Address: | 16820 SW 276th ST, HOMESTEAD, FL, 33031, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT DAVID | Manager | 16820 SW 276th ST, HOMESTEAD, FL, 33031 |
CABRERA DEBRA | Manager | 19336 SPRING OAK DR., EUSTIS, FL, 32736 |
SCOTT CHRISTINA | Manager | 4020 SOUTHWEST 95TH AVENUE, MIAMI, FL, 33165 |
SCOTT DAVID W | Agent | 4020 SOUTHWEST 95TH AVENUE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 4020 SOUTHWEST 95TH AVENUE, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 4020 SOUTHWEST 95TH AVENUE, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 4020 SOUTHWEST 95TH AVENUE, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | SCOTT, DAVID W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State