Entity Name: | 610 DUVAL STREET, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
610 DUVAL STREET, L.L.C. 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: | 10 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L02000008482 |
FEI/EIN Number |
043640271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL, 33143 |
Mail Address: | 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHATCH JOHN S | Manager | 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL, 33143 |
GUTTENMACHER EDWARD P | Manager | 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL, 33143 |
Strafaci Frank | Manager | 10267 SW 22 PL, Davie, FL, 33324 |
BOHATCH JOHN S | Agent | 7301 S.W. 57TH COURT, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-10 | 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2006-01-10 | 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-10 | 7301 S.W. 57TH COURT, SUITE 560, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State