Search icon

9599-9999 NW 7TH AVENUE INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: 9599-9999 NW 7TH AVENUE INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9599-9999 NW 7TH 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.
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: 06 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000033928
FEI/EIN Number 825141803

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

Mail Address: 10898 nw 7th ave, MIAMI, FL, 33168, US
Address: 10898 NW 7TH AVENUE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAL DETRE Manager 10898 NW 7TH AVE, MIAMI, FL, 33168
VAL DETRE Agent 10898 nw 7th ave, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 10898 NW 7TH AVENUE, MIAMI, FL 33168 -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-10-29 9599-9999 NW 7TH AVENUE INVESTORS LLC -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-05 10898 nw 7th ave, MIAMI, FL 33168 -
LC AMENDMENT AND NAME CHANGE 2016-07-05 AUTO AUCTION NOW LLC -

Documents

Name Date
REINSTATEMENT 2020-12-17
LC Name Change 2018-10-29
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-03-31
LC Amendment 2016-10-20
AMENDED ANNUAL REPORT 2016-08-19
LC Amendment and Name Change 2016-07-05
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State