Search icon

EDGE 1970 LLC - Florida Company Profile

Company Details

Entity Name: EDGE 1970 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGE 1970 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: 20 Oct 2016 (8 years ago)
Date of dissolution: 27 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (3 months ago)
Document Number: L16000193878
FEI/EIN Number 81-4185391

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

Address: 14819 SW 9 LN, MIAMI, FL, 33194, US
Mail Address: 14819 SW 9 LN, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CAMPOS JUAN President 14819 SW 9 LN, MIAMI, FL, 33194
DE CAMPOS JUAN Director 14819 SW 9 LN, MIAMI, FL, 33194
BRIAN PRZYSTUP & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 4885 NW 7th AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 14819 SW 9 LN, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2018-04-04 14819 SW 9 LN, MIAMI, FL 33194 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000351801 ACTIVE 1000000928810 DADE 2022-07-18 2042-07-20 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-10-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State