Entity Name: | 7TH AVE CONVENIENCE STORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7TH AVE CONVENIENCE STORE, 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: | 03 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000054900 |
FEI/EIN Number |
46-5301584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1528 NW 7TH AVE, MIAMI, FL, 33136, US |
Mail Address: | 1528 NW 7TH AVE, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joseph Jimmy | Manager | 2770 Ponderosa Pines Ct, lake worth, FL, 33462 |
Joseph Jimmy | Agent | 1528 NW 7 AV, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | Joseph, Jimmy | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 1528 NW 7TH AVE, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 1528 NW 7TH AVE, MIAMI, FL 33136 | - |
LC AMENDMENT | 2014-07-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000321067 | ACTIVE | 1000000957474 | DADE | 2023-06-30 | 2043-07-12 | $ 3,580.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000570095 | ACTIVE | 2021-030320-CC-23 | MIAMI-DADE COUNTY COURT | 2022-11-20 | 2027-12-22 | $12,091.73 | RUBICON GLOBAL HOLDINGS LLC, 950 EAST PACES STREET, ATLANTA, GA 30326 |
J21000126593 | TERMINATED | 1000000874346 | DADE | 2021-01-26 | 2041-03-24 | $ 8,595.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-06 |
REINSTATEMENT | 2020-02-01 |
REINSTATEMENT | 2018-11-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-11 |
LC Amendment | 2014-07-03 |
Florida Limited Liability | 2014-04-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State