Search icon

955 PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 955 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

955 PARTNERS, 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L02000004715
FEI/EIN Number 010631829

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

Mail Address: 822 NE 125 STREET, SUITE 108, NORTH MIAMI, FL, 33161
Address: 955 NE 125 STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS CLARK Agent 822 NE 125 STREET, NORTH MIAMI, FL, 33161
REYNOLDS CLARK Managing Member 822 NE 125 STREET, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115909 NOMI PLAZA EXPIRED 2015-11-14 2020-12-31 - 822 NE 125 ST., #108, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 822 NE 125 STREET, SUITE 108, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2007-02-23 955 NE 125 STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2005-01-05 REYNOLDS, CLARK -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 955 NE 125 STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State