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