Search icon

4260 PALM AVE, LLC

Company Details

Entity Name: 4260 PALM AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000199568
FEI/EIN Number 35-2606453
Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALEJANDRO VILARELLO, P.A. Agent 16400 NW 59 AVE, MIAMI LAKES, FL, 33014

Manager

Name Role Address
Caparros Patricia Manager 16400 NW 59 AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116405 RONNY'S PLACE ACTIVE 2020-09-08 2025-12-31 No data 16400 NW 59 AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000039743 TERMINATED 1000000941917 DADE 2023-01-20 2043-01-25 $ 3,460.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000039750 ACTIVE 1000000941918 DADE 2023-01-20 2043-01-25 $ 92,240.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-09-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State