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. |
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 |
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 |
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 |
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 | - |
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