Search icon

ROOM 828, LLC - Florida Company Profile

Company Details

Entity Name: ROOM 828, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOM 828, 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: 13 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000071592
FEI/EIN Number 83-3942254

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

Address: 747 NW 96TH STREET, MIAMI, FL, 33150, US
Mail Address: 639 CARRINGTON DRIVE, WESTON, FL, 33326, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNE NADINE President 639 CARRINGTON DRIVE, WESTON, FL, 33326
FORTUNE NADINE Agent 639 CARRINGTON DRIVE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051148 NAY CANARY, LLC EXPIRED 2019-04-25 2024-12-31 - 747 NW 96TH ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 FORTUNE, NADINE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 639 CARRINGTON DRIVE, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 747 NW 96TH STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-04-09 747 NW 96TH STREET, MIAMI, FL 33150 -
REINSTATEMENT 2021-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-09
REINSTATEMENT 2021-02-16
Florida Limited Liability 2019-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State