Entity Name: | 8305 N. MIAMI AVENUE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8305 N. MIAMI AVENUE, 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: |
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: | 26 Apr 1999 (26 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Apr 2021 (4 years ago) |
Document Number: | L99000002353 |
FEI/EIN Number |
650971015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2961B DAY AVENUE, MIAMI, FL, 33133, US |
Mail Address: | 2961B DAY AVENUE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUMONT DOMINIQUE | Manager | 345 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 |
GINETTE S. RIGAUD L.L.C. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-04-16 | - | - |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State