Search icon

WESTSIDE AVENTURA I LLC - Florida Company Profile

Company Details

Entity Name: WESTSIDE AVENTURA I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTSIDE AVENTURA I 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: 07 Jun 2013 (12 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L13000083732
FEI/EIN Number 35-2648226

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

Address: 4770 Biscayne Blvd, AVENTURA, FL, 33137, US
Mail Address: 4770 Biscayne Blvd, AVENTURA, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ TOMAS Authorized Representative 4770 Biscayne Blvd, AVENTURA, FL, 33137
KATZ TOMAS D Agent 4770 Biscayne Blvd, MIAMI, FL, 33137
Aventura Village GP LLC Manager 4770 Biscayne Blvd, AVENTURA, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4770 Biscayne Blvd, Suite 400, AVENTURA, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-29 4770 Biscayne Blvd, Suite 400, AVENTURA, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-04-29 KATZ, TOMAS DIEGO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4770 Biscayne Blvd, 400, MIAMI, FL 33137 -
MERGER 2016-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000165873

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
Merger 2016-11-18
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State