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. |
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 |
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 |
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 |
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