Search icon

A79 ENTERPRISES, LLC

Company Details

Entity Name: A79 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2018 (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: L18000154434
FEI/EIN Number 87-1912543
Address: 1115 nw 22nd ave, MIAMI, FL, 33125, US
Mail Address: 4448 sw 10th st, Coral Gables, FL, 33134, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTOLONGO ADRIAN Agent 4448 sw 10th st, coral gables, FL, 33134

Manager

Name Role Address
SOTOLONGO ADRIAN Manager 4448 sw 10th st, coral gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089451 ASOT HOTEL MIAMI ACTIVE 2022-07-28 2027-12-31 No data 439 NW 4TH AVE, MIAMI, FL, 33128
G18000084486 GLAM NIGHTCLUB BY AS EXPIRED 2018-08-02 2023-12-31 No data 522 SW 35TH AVE, MIAMI, FL, 33135
G18000071583 GLAM NIGHT CLUB EXPIRED 2018-06-26 2023-12-31 No data 522 SW 35TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-07-29 1115 nw 22nd ave, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 4448 sw 10th st, coral gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 1115 nw 22nd ave, MIAMI, FL 33125 No data
REINSTATEMENT 2020-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-07 SOTOLONGO, ADRIAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-08-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000173078 TERMINATED 1000000817427 DADE 2019-03-01 2039-03-06 $ 7,038.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-07-07
LC Amendment 2018-08-02
Florida Limited Liability 2018-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State