Search icon

2900 NW 35 STREET, LLC - Florida Company Profile

Company Details

Entity Name: 2900 NW 35 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2900 NW 35 STREET, 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L03000008836
FEI/EIN Number 680545507

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

Address: 1000 SE 8TH STREET, HIALEAH, FL, 33010, US
Mail Address: 1000 SE 8TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBI STACEY Auth 1000 SE 8TH STREET, HIALEAH, FL, 33010
CLARKE DOUGAN Chief Executive Officer 1000 SE 8TH STREET, HIALEAH, FL, 33010
carbi stacey Agent 1000 SE 8TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 carbi, stacey -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 1000 SE 8TH STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-19 1000 SE 8TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-11-19 1000 SE 8TH STREET, HIALEAH, FL 33010 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State