Search icon

DH NW 87TH AVENUE PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: DH NW 87TH AVENUE PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M05000005176
FEI/EIN Number NOT APPLICABLE

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

Address: 4111 ANDOVER RD., SUITE 110-W, BLOOMFIELD HILLS, MI, 48302
Mail Address: 4111 ANDOVER RD., SUITE 110-W, BLOOMFIELD HILLS, MI, 48302
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VOSOTAS DANIEL Manager 4111 ANDOVER RD., BLOOMFIELD HILLS, MI, 48302
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4111 ANDOVER RD., SUITE 110-W, BLOOMFIELD HILLS, MI 48302 -
CHANGE OF MAILING ADDRESS 2012-04-30 4111 ANDOVER RD., SUITE 110-W, BLOOMFIELD HILLS, MI 48302 -
LC NAME CHANGE 2008-08-22 DH NW 87TH AVENUE PARTNER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000374376 TERMINATED 1000000219035 LEON 2011-06-09 2031-06-15 $ 3,604.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06000258223 TERMINATED 1000000035731 25015 3361 2006-10-18 2026-11-08 $ 45,581.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000258231 TERMINATED 1000000035732 25015 3362 2006-10-18 2026-11-08 $ 59,581.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
LC Name Change 2008-08-22
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-05
Foreign Limited 2005-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State