Search icon

2025-7TH, LLC - Florida Company Profile

Company Details

Entity Name: 2025-7TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2025-7TH, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000011258
FEI/EIN Number 35-2494152

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

Address: 10205 COLLINS AVE. #705, MIAMI BEACH, FL, 33154, US
Mail Address: 10205 COLLINS AVE. #705, MIAMI BEACH, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN JOHN Manager 10205 COLLINS AVE. #705, MIAMI BEACH, FL, 33154
DIRECT EXPRESS REALTY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029810 AJD 0205 PROPERTIES, LLC EXPIRED 2017-03-21 2022-12-31 - 1425 CENTRAL AVE, ST. PETERSBURG, FL, 33705
G17000027532 AJD 0205 PROPERTIESJOHND EXPIRED 2017-03-14 2022-12-31 - 1425 CENTRAL AVE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 Direct Express Realty -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 1425 Central Ave, ST. PETERSBURG, FL 33705 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-24
REINSTATEMENT 2015-11-03
Florida Limited Liability 2014-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State