Entity Name: | 4141 NORTH MIAMI AVE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4141 NORTH MIAMI AVE HOLDINGS 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: | 24 Mar 2016 (9 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: | L16000058855 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 980 N Federal Hwy, Boca Raton, FL, 33432, US |
Mail Address: | 980 N Federal Hwy, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBSON REMY | Manager | 980 N Federal Hwy, Boca Raton, FL, 33432 |
Weiss Serota Helfman Cole & Bierman, PL | Agent | c/o Joseph M. Hernandez, Esq., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 980 N Federal Hwy, 100, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 980 N Federal Hwy, 100, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | c/o Joseph M. Hernandez, Esq., 2525 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2018-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | Weiss Serota Helfman Cole & Bierman, PL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-03-16 |
Florida Limited Liability | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State