Entity Name: | 1590 N.E. 118TH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L02000000686 |
FEI/EIN Number | 371422962 |
Address: | 3550 BISCAYNE BLVD, #406, MIAMI, FL, 33137 |
Mail Address: | 3550 BISCAYNE BLVD, #406, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BONNIE S | Agent | 9050 PINES BLVD, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
MELTZER ANDREW | Manager | 3550 BISCAYNE BLVD #406, MIAMI, FL, 33137 |
KERZNER PAUL | Manager | 3550 BISCAYNE BLVD #406, MIAMI, FL, 33137 |
MELTZER LOUIS | Manager | 3550 BISCAYNE BLVD #406, MIAMI, FL, 33137 |
BARBAGALLO GREG | Manager | 3550 BISCAYNE BLVD #406, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 9050 PINES BLVD, STE 301, HOLLYWOOD, FL 33024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 3550 BISCAYNE BLVD, #406, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 3550 BISCAYNE BLVD, #406, MIAMI, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | MILLER, BONNIE SCPA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-05-02 |
Florida Limited Liabilites | 2002-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State