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. |
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 |
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 |
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 | - | - |
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