Entity Name: | FLIG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLIG 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: | 19 Dec 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000228949 |
FEI/EIN Number |
81-4781847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100-A COLLINS AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 7100-A COLLINS AVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moscozo Jana | Authorized Person | 7100-A COLLINS AVE, MIAMI BEACH, FL, 33141 |
MULTI-BUSINESS CENTER, CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000007071 | TACO 71ST | EXPIRED | 2017-01-19 | 2022-12-31 | - | 7100 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-15 | 7100-A COLLINS AVE, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-05-15 | 7100-A COLLINS AVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | MULTI-BUSINESS CENTER, CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 8051 W 24TH AVE, #8, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000243075 | ACTIVE | 1000000888024 | DADE | 2021-05-11 | 2031-05-19 | $ 1,811.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000560045 | ACTIVE | 1000000792450 | DADE | 2018-08-03 | 2028-08-08 | $ 686.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-08 |
AMENDED ANNUAL REPORT | 2018-05-15 |
AMENDED ANNUAL REPORT | 2018-05-13 |
AMENDED ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-12-08 |
AMENDED ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2017-03-03 |
Florida Limited Liability | 2016-12-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State