Search icon

749 NW 5TH AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 749 NW 5TH AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

749 NW 5TH AVENUE 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: 18 Oct 2017 (8 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: L17000216247
FEI/EIN Number APPLIED FOR

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

Address: 2741 SW 27TH AVE, Miami, FL, 33133, US
Mail Address: 2741 SW 27TH AVE, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ FEDERICO Authorized Member 2741 SW 27TH AVE, Miami, FL, 33133
REIMI JENNIFER Manager 2741 SW 27TH AVE, Miami, FL, 33133
ALBORNOZ FEDERICO J Agent 2741 SW 27TH AVE, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 2741 SW 27TH AVE, Miami, FL 33133 -
REINSTATEMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 2741 SW 27TH AVE, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-11-23 2741 SW 27TH AVE, Miami, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 ALBORNOZ, FEDERICO J -
LC NAME CHANGE 2017-10-23 749 NW 5TH AVENUE LLC -

Documents

Name Date
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-15
LC Name Change 2017-10-23
Florida Limited Liability 2017-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State