Entity Name: | 8888, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8888, 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: | 29 May 2013 (12 years ago) |
Date of dissolution: | 13 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | L13000077966 |
FEI/EIN Number |
30-0921660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 NW 79TH AVE, DORAL, FL, 33126, US |
Mail Address: | 1921 NW 79TH AVE, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kande Georges | Managing Member | 1921 NW 79TH AVE, DORAL, FL, 33126 |
KANDE GEORGES | Agent | 1921 NW 79TH AVE, DORAL, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014810 | CITYCARTS | EXPIRED | 2016-02-09 | 2021-12-31 | - | 1110 BRICKELL AVENUE, SUITE 204-A/B, MIAMI, FL, 33131 |
G15000060851 | DECOCARTS | EXPIRED | 2015-06-15 | 2020-12-31 | - | 429 LENOX AVENUE, SUITE 5W05, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-03 | 1921 NW 79TH AVE, DORAL, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-03 | 1921 NW 79TH AVE, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-07-03 | 1921 NW 79TH AVE, DORAL, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-03 | KANDE, GEORGES | - |
REINSTATEMENT | 2019-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2014-11-17 | - | - |
LC DISSOCIATION MEM | 2014-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000212159 | TERMINATED | 1000000782499 | MIAMI-DADE | 2018-05-22 | 2028-05-30 | $ 742.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-13 |
REINSTATEMENT | 2019-07-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-23 |
LC Amendment | 2014-11-17 |
CORLCDSMEM | 2014-11-17 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-05-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State