Search icon

AVENTURA COLLECTION HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: AVENTURA COLLECTION HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTURA COLLECTION HOTELS, 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: 30 May 2018 (7 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: L18000134683
FEI/EIN Number 831087923

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

Address: 2820 NE 214 STREET, Suite 100, AVENTURA, FL, 33180, US
Mail Address: 2820 NE 214 STREET, Suite 100, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEBER BERNARDO Manager 2820 NE 214th St, AVENTURA, FL, 33180
Rieber Bernardo Agent 2820 NE 214th St, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2820 NE 214th St, Suite 100, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 2820 NE 214 STREET, Suite 100, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-06-19 2820 NE 214 STREET, Suite 100, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Rieber, Bernardo -
LC DISSOCIATION MEM 2019-05-30 - -
LC AMENDMENT 2018-08-30 - -
LC DISSOCIATION MEM 2018-08-30 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
CORLCDSMEM 2019-05-30
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-01
LC Amendment 2018-08-30
Reg. Agent Resignation 2018-08-30
CORLCDSMEM 2018-08-30
Florida Limited Liability 2018-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State