Search icon

77TH AVENUE INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: 77TH AVENUE INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

77TH AVENUE INVESTMENT, 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: 25 Apr 2011 (14 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: L11000048780
FEI/EIN Number 455277269

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

Address: 450 Alton Road, Miami Beach, FL, 33139, US
Mail Address: 450 Alton Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANS STEPHEN Manager 450 Alton Road, Miami Beach, FL, 33139
BOONE RAYMOND OJR. Manager 7954 SW 199 TERRACE, CUTLER BAY, FL, 33189
Gans Stephen Agent 450 Alton Road, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 450 Alton Road, #1602, Miami Beach, FL 33139 -
REINSTATEMENT 2020-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 450 Alton Road, #1602, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-12-15 450 Alton Road, #1602, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-12-15 Gans, Stephen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-02-25 - -
PENDING REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25
REINSTATEMENT 2014-02-25
LC Amendment 2011-10-18
Florida Limited Liability 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State