Search icon

784 N.E. 85TH STREET, L.C. - Florida Company Profile

Company Details

Entity Name: 784 N.E. 85TH STREET, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

784 N.E. 85TH STREET, 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.
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: 26 Apr 1999 (26 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L99000002352
FEI/EIN Number 650971883

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

Address: 2961B DAY AVENUE, MIAMI, FL, 33133
Mail Address: 2961B DAY AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGAUD GINETTE S Manager 2961B DAY AVENUE, MIAMI, FL, 33133
DUMONT DOMINIQUE Manager 322 N.E 80 TERRACE, MIAMI, FL, 33138
CAMBRONNE ROBERT Manager 12262 SW 143 LANE, MIAMI, FL, 33186
RIGAUD GINETTE S Agent 2961B DAY AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-28 - -
LC AMENDMENT 2014-07-09 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-19 RIGAUD, GINETTE S -
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 2961B DAY AVENUE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 2961B DAY AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-06-24 2961B DAY AVENUE, MIAMI, FL 33133 -

Documents

Name Date
LC Voluntary Dissolution 2015-04-28
LC Amendment 2014-07-09
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State