Search icon

7450 BRYON AVE. LLC - Florida Company Profile

Company Details

Entity Name: 7450 BRYON AVE. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7450 BRYON AVE. 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000117132
FEI/EIN Number 47-1462569

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

Address: 7545 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7545 E TREASURE DR, APT 10E, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMAN EZEQUIEL P Manager 10 E, North Bay Village, FL, 33141
NATARUS MIKE Agent 7545 E TREASURE DR, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 7545 E TREASURE DR, 10E, MIAMI, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 7545 E TREASURE DR, APT 10E, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-06-04 7545 E TREASURE DR, APT 10E, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-04-24 NATARUS, MIKE -
LC AMENDMENT 2017-05-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
LC Amendment 2017-05-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State