Search icon

8888, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Kande Georges Managing Member 1921 NW 79TH AVE, DORAL, FL, 33126
KANDE GEORGES Agent 1921 NW 79TH AVE, DORAL, FL, 33126

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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