Entity Name: | 111 NE 40 ST., LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
111 NE 40 ST., LC 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: | 21 Mar 2001 (24 years ago) |
Date of dissolution: | 16 Feb 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2017 (8 years ago) |
Document Number: | L01000004370 |
FEI/EIN Number |
900034134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 Biscayne Boulevard, MIAMI, FL, 33137, US |
Mail Address: | 5801 Biscayne Boulevard, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN NEIL | Managing Member | PO Box 403108, MIAMI BEACH, FL, 33140 |
ROSEN ELIZABETH | Managing Member | PO Box 403108, MIAMI BEACH, FL, 33140 |
RODRIGUEZ JUAN E | Agent | 80 SW 8TH STREET, STE 2550, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 5801 Biscayne Boulevard, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 5801 Biscayne Boulevard, MIAMI, FL 33137 | - |
LC AMENDMENT | 2012-02-17 | - | - |
REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-04 | 80 SW 8TH STREET, STE 2550, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-04 | RODRIGUEZ, JUAN E | - |
NAME CHANGE AMENDMENT | 2001-12-28 | 111 NE 40 ST., LC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-25 |
AMENDED ANNUAL REPORT | 2013-06-24 |
ANNUAL REPORT | 2013-03-13 |
LC Amendment | 2012-02-17 |
ANNUAL REPORT | 2012-01-12 |
REINSTATEMENT | 2011-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State