Search icon

FIFTH AVENUE INVESTORS LLC - Florida Company Profile

Company Details

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

FIFTH AVENUE INVESTORS 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: 24 May 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: L11000060842
FEI/EIN Number 452381867

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

Address: 1388 NW 2nd Ave, Unit 5, BOCA RATON, FL, 33432, US
Mail Address: PO Box 294068, BOCA RATON, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACIKGOZ MUSTAFA Managing Member 1388 NW 2nd Ave, Unit 5, BOCA RATON, FL, 33432
ACIKGOZ MARY BETH Manager 1388 NW 2nd Ave, Unit 5, BOCA RATON, FL, 33432
JOERN JAIME Manager 165-25 159TH AVE, QUECEC, QU J7V-8-PA CA
ACIKGOZ MARY BETH Agent 1388 NW 2nd Ave, Unit 5, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 1388 NW 2nd Ave, Unit 5, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1388 NW 2nd Ave, Unit 5, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-04-25 ACIKGOZ, MARY BETH -
LC AMENDMENT 2017-10-25 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1388 NW 2nd Ave, Unit 5, BOCA RATON, FL 33432 -
LC AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
LC Amendment 2017-10-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
LC Amendment 2015-08-31
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State