Search icon

2919 SW 62 AVE. FAMILY ASSET MERGER PROTECTION 12 9 4 LIFE I LLC

Company Details

Entity Name: 2919 SW 62 AVE. FAMILY ASSET MERGER PROTECTION 12 9 4 LIFE I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2022 (3 years ago)
Date of dissolution: 21 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (9 months ago)
Document Number: L22000145207
FEI/EIN Number 30-6739421
Address: 2919 SW 62 AVE., MIAMI DADE, FL, 33155, US
Mail Address: 2919 SW 62 AVE., MIAMI DADE, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAMON RICHARD II Agent 2919 SW 62 AVE., MIAMI, FL, 331553007

Chief Operating Officer

Name Role Address
NAMON RICHARD ii Chief Operating Officer 2919 SW 62 AVE, Homestead MIAMI-Dade, FL, 331553007

OTHE

Name Role Address
NAMON JUSTIN R OTHE 2919 SW 62 AVE, MIAMI, FL, 33155
NAMON KAREN ii OTHE 4831 sw 75 ave, MIAMI-DADE, FL, 33155

Trustee

Name Role Address
NAMON Richard II Trustee 2919 SW 62 AVE, MIAMI-DADE, FL, 33155

President

Name Role Address
Rick Namon President 7184 SW 47 Street, MIAMI DADE, FL, 33155

Secretary

Name Role Address
Rick Namon Secretary 7184 SW 47 Street, MIAMI DADE, FL, 33155

Treasurer

Name Role Address
Rick Namon Treasurer 7184 SW 47 Street, MIAMI DADE, FL, 33155

Director

Name Role Address
Rick Namon Director 7184 SW 47 Street, MIAMI DADE, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-15 NAMON, RICHARD, II No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-06-15
Florida Limited Liability 2022-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State