Search icon

4TH AVENUE EDGEWATER, LLC - Florida Company Profile

Company Details

Entity Name: 4TH AVENUE EDGEWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4TH AVENUE EDGEWATER, 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: 19 Nov 2014 (10 years ago)
Date of dissolution: 10 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L14000179485
FEI/EIN Number 47-2401990

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

Address: 250 Palm ave, MIAMI Beach, FL, 33139, US
Mail Address: 250 Palm ave, MIAMI Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANI SHAMSUDDIN Auth 250 Palm ave, MIAMI Beach, FL, 33139
Panjwani Madatali Auth 8212 NW 30th Terrace, Doral, FL, 33122
Panjwani Allauddin Auth 8212 NW 30th Terrace, Doral, FL, 33122
PANJWANI ALLAUDDIN Manager 250 Palm ave, MIAMI Beach, FL, 33139
Resnick Aaron Agent 100 North Biscayne Boulevard, Miami, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 250 Palm ave, MIAMI Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-02-15 250 Palm ave, MIAMI Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-02-15 Resnick, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 100 North Biscayne Boulevard, Suite 1607, Miami, FL 33132 -
LC STMNT CORR 2018-02-06 - -
LC AMENDMENT 2016-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-15
CORLCSTCOR 2018-02-06
ANNUAL REPORT 2017-01-11
LC Amendment 2016-11-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State