Search icon

DOVE APTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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