Search icon

2919 SW 62 AVE. FAMILY ASSET MERGER PROTECTION 12 9 4 LIFE I LLC - Florida Company Profile

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.

2919 SW 62 AVE. FAMILY ASSET MERGER PROTECTION 12 9 4 LIFE I 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: 24 Mar 2022 (3 years ago)
Date of dissolution: 21 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: L22000145207
FEI/EIN Number 30-6739421

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

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

Key Officers & Management

Name Role Address
Rick Namon Secretary 7184 SW 47 Street, MIAMI DADE, FL, 33155
Rick Namon Treasurer 7184 SW 47 Street, MIAMI DADE, FL, 33155
Rick Namon Director 7184 SW 47 Street, MIAMI DADE, FL, 33155
NAMON RICHARD II Agent 2919 SW 62 AVE., MIAMI, FL, 331553007
NAMON RICHARD ii Chief Operating Officer 2919 SW 62 AVE, Homestead MIAMI-Dade, FL, 331553007
NAMON JUSTIN R OTHE 2919 SW 62 AVE, MIAMI, FL, 33155
NAMON Richard II Trustee 2919 SW 62 AVE, MIAMI-DADE, FL, 33155
NAMON KAREN ii OTHE 4831 sw 75 ave, MIAMI-DADE, FL, 33155
Rick Namon President 7184 SW 47 Street, MIAMI DADE, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
REGISTERED AGENT NAME CHANGED 2023-06-15 NAMON, RICHARD, II -

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 Apr 2025

Sources: Florida Department of State