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