Entity Name: | 8085 MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8085 MANAGEMENT, 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: | 08 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000127191 |
FEI/EIN Number |
453787061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19333 W. Country Club Drive, Unit 1402, Aventura, FL, 33180, US |
Mail Address: | 33 Geiger Lane, Warren, NJ, 07059, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAIFFE HERBERT | Manager | 19333 W. Country Club Drive, Aventura, FL, 33180 |
RAIFFE RITA | Manager | 19333 W. Country Club Drive, Aventura, FL, 33180 |
M & W AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 19333 W. Country Club Drive, Unit 1402, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | M & W Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 2101 NW Corporate Blvd., Suite 107, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 19333 W. Country Club Drive, Unit 1402, Aventura, FL 33180 | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-05-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-11 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State