Search icon

CAVU 8 AVE, LLC - Florida Company Profile

Company Details

Entity Name: CAVU 8 AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAVU 8 AVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L13000027997
FEI/EIN Number 81-0795086

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

Address: 1576 N.E. 205 Ter, North Miami Beach, FL, 33179, US
Mail Address: 1576 N.E. 205 Ter, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Michael A Manager 1576 N.E. 205 Ter, North Miami Beach, FL, 33179
ROBERTS MICHAEL A Agent 1576 N.E. 205 Ter, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-02 ROBERTS, MICHAEL ANTHONY -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-30 1576 N.E. 205 Ter, North Miami Beach, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-22
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State