Search icon

30 NE 14 ST., LLC - Florida Company Profile

Company Details

Entity Name: 30 NE 14 ST., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

30 NE 14 ST., LLC 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: 20 Jul 2001 (24 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L01000011958
FEI/EIN Number 651125778

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

Address: 30 NE 14TH STREET, MIAMI, FL, 33132
Mail Address: 5055 COLLINS AVENUE, 1-F, MIAMI BEACH, FL, 33140
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPHIR CARMEL Manager 5055 COLLINS AVENUE, MIAMI BEACH, FL, 33140
MAYO RODNEY Manager 30 NE 14TH STREET, MIAMI, FL, 33132
DORNE CRAIG Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 407 LINCOLN ROAD, PENTHOUSE SOUTHEAST, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 30 NE 14TH STREET, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2011-02-23 30 NE 14TH STREET, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2011-02-23 DORNE, CRAIG -
LC AMENDMENT 2006-12-04 - -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
LC Amendment 2006-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State