Search icon

709 NE 79TH STREET LLC - Florida Company Profile

Company Details

Entity Name: 709 NE 79TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

709 NE 79TH STREET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L19000127570
FEI/EIN Number 841803717

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

Address: 709 NE 79th st, Miami, FL, 33138, US
Mail Address: 709 NE 79th st, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH LYON Secretary 709 NE 79th st, Miami, FL, 33138
MOUSLIM ABDELHAKIM Agent 709 NE 79th st, Miami, FL, 33138
KENNETH LYON Manager 709 NE 79TH ST, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097966 EL TORO LIQUORS & LOUNGE EXPIRED 2019-09-06 2024-12-31 - 5663 NW 35TH COURT, MIAMI, FL, 33142
G19000097969 EL TORO EXPIRED 2019-09-06 2024-12-31 - 5663 NW 35TH COURT, MIAMI, FL, 33142
G19000069521 THE ANDERSON EXPIRED 2019-06-21 2024-12-31 - 5663 NW 35TH CT., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 709 NE 79th st, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-29 709 NE 79th st, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 709 NE 79th st, Miami, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000066121 (No Image Available) ACTIVE 1000001028170 DADE 2025-01-23 2045-01-29 $ 19,632.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000066113 (No Image Available) ACTIVE 1000001028166 DADE 2025-01-23 2045-01-29 $ 209,796.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000066113 ACTIVE 1000001028166 DADE 2025-01-23 2045-01-29 $ 209,796.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000066121 ACTIVE 1000001028170 DADE 2025-01-23 2045-01-29 $ 19,632.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000756559 ACTIVE 1000001020419 DADE 2024-11-20 2044-11-27 $ 66,220.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000756559 (No Image Available) ACTIVE 1000001020419 DADE 2024-11-20 2044-11-27 $ 66,220.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000555854 ACTIVE 1000000970297 DADE 2023-11-07 2043-11-15 $ 39,886.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000560938 ACTIVE 2023-030105-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-10-18 2028-11-21 $5,118.41 QUENCH USA, INC., A DELAWARE CORPORATION, AUTHORIZED TO, 630 ALLENDALE ROAD, SUITE 200, KING OF PRUSSIA, PA, 19406
J23000089193 ACTIVE 1000000944911 DADE 2023-02-22 2043-03-01 $ 68,092.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000142630 ACTIVE 1000000918424 DADE 2022-03-17 2042-03-23 $ 29,284.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Resignation 2023-11-17
CORLCDSMEM 2023-11-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State