Entity Name: | ADELINE NY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | M16000006883 |
FEI/EIN Number |
471902682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 20TH ST, Miami Beach, FL, 33139, US |
Mail Address: | 1225 20TH ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AKGOREN ADILE | Member | 1225 20TH ST, MIAMI BEACH, FL, 33139 |
akgoren adile | Agent | 1225 20TH ST, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000052627 | DREAMER ACAI JUICE MATCHA | ACTIVE | 2021-04-16 | 2026-12-31 | - | 1225 20TH ST STE 1, MIAMI BEACH, FL, 33139 |
G20000163088 | DREAMER SOUTH POINTE | ACTIVE | 2020-12-23 | 2025-12-31 | - | 1225 20TH STREET, SUIT 1, MIAMI BEACH, FL, 33139 |
G16000095329 | DREAMER ACAI BOWLS AND SMOOTHIES | EXPIRED | 2016-09-01 | 2021-12-31 | - | 70 REHOBOTH AVENUE, UNIT 103, REHOBOTH BEACH, DE, 19971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 1225 20TH ST, SUITE 1, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 1225 20TH ST, SUITE 1, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-12-23 | 1225 20TH ST, SUITE 1, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2020-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | akgoren, adile | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000100097 | TERMINATED | 1000000980991 | DADE | 2024-02-13 | 2044-02-21 | $ 15,915.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-12-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-24 |
Foreign Limited | 2016-08-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3680647103 | 2020-04-12 | 0455 | PPP | 1225 20TH ST SUITE 1, MIAMI BEACH, FL, 33139-1407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State