Search icon

AVRAM-CRAIGS DESIGNS JOINT VENTURE LLC - Florida Company Profile

Company Details

Entity Name: AVRAM-CRAIGS DESIGNS JOINT VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVRAM-CRAIGS DESIGNS JOINT VENTURE 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: 03 Oct 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: L18000234482
FEI/EIN Number 83-2149250

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

Address: 1125 NORTHEAST 125TH ST, 103, NORTH MIAMI, FL, 33161, US
Mail Address: 4770 BISCAYNE BLVD, 630, MIAMI, FL, 33137, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN HERBERT J Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137
AVRAM CORPORATION, INC. Manager -
CRAIGS DESIGNS INC Authorized Member 832 SE DIXIE HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111694 AVRAM MANUFACTURING EXPIRED 2018-10-15 2023-12-31 - 4770 BISCAYNE BLVD, SUITE 630, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 1125 NORTHEAST 125TH ST, 103, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2018-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 4770 BISCAYNE BLVD, SUITE 630, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
LC Amendment 2018-10-26
Florida Limited Liability 2018-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State