Search icon

111 NE 40 ST., LC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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