Search icon

THE ROADS 28, LLC - Florida Company Profile

Company Details

Entity Name: THE ROADS 28, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROADS 28, 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: 24 Jul 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: L14000116639
FEI/EIN Number 47-1461338

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

Address: 1441 Brickell Avenue Suite 1018, Miami, FL, 33131, US
Mail Address: 1441 Brickell Avenue Suite 1018, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder Jennifer Manager 21500 Biscayne Boulevard, Suite 401, Aventura, FL, 33180
Constantini Matias Agent 1441 Brickell Avenue Suite 1018, Miami, FL, 33131
KILAK DEVELOPMENTS, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 Constantini , Matias -
LC AMENDMENT 2018-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1441 Brickell Avenue Suite 1018, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1441 Brickell Avenue Suite 1018, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-26 1441 Brickell Avenue Suite 1018, Miami, FL 33131 -
LC AMENDMENT 2015-08-27 - -
LC AMENDMENT 2015-08-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-13
LC Amendment 2018-08-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
LC Amendment 2015-08-27
LC Amendment 2015-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State