Entity Name: | DOVE APTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOVE APTS, 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: | 03 Nov 2011 (13 years ago) |
Date of dissolution: | 12 Mar 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | L11000125579 |
FEI/EIN Number |
46-1627712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 403353, MIAMI BEACH, FL, 33140 |
Address: | 2523 Opa Locka Blvd, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAFMAN YAAKOV | Manager | PO BOX 403353, MIAMI BEACH, FL, 33140 |
WEBERMAN ELI | Manager | PO BOX 403353, MIAMI BEACH, FL, 33140 |
KAGAN AVROHOM | Manager | PO BOX 403353, MIAMI BEACH, FL, 33140 |
REGISTERED SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | REGISTERED SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 20200 W. Dixie Hwy, Suite 1104, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 2523 Opa Locka Blvd, Opa Locka, FL 33054 | - |
LC AMENDMENT | 2012-11-20 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-20 | 2523 Opa Locka Blvd, Opa Locka, FL 33054 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-03-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-18 |
Reg. Agent Change | 2015-05-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State