Entity Name: | 12955 NW 7TH AVE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12955 NW 7TH AVE, L.C. 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. |
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: | 09 Jan 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L97000000046 |
FEI/EIN Number |
650722985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 W 49TH STREET, #106, HIALEAH, FL, 33012-3602 |
Mail Address: | 419 W 49TH STREET, #106, HIALEAH, FL, 33012-3602 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER RONALD P | Manager | 419 W 49TH STREET, #106, HIALEAH, FL, 33012 |
FISHER JAMES Q | Manager | 419 W 49TH STREET, #106, HIALEAH, FL, 33012 |
FISHER RICHARD J | Manager | 419 W 49TH STREET, #106, HIALEAH, FL, 33012 |
REAL PROPERTY CARE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | REAL PROPERTY CARE INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-26 | 419 W 49TH STREET, 106, HIALEAH, FL 33012-3602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-16 | 419 W 49TH STREET, #106, HIALEAH, FL 33012-3602 | - |
CHANGE OF MAILING ADDRESS | 2011-11-16 | 419 W 49TH STREET, #106, HIALEAH, FL 33012-3602 | - |
MERGER | 2001-06-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000037303 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State