Search icon

164 NW 20TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 164 NW 20TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

164 NW 20TH 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: 12 Mar 2003 (22 years ago)
Date of dissolution: 06 Sep 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: L03000008912
FEI/EIN Number 760728211

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

Address: 3831 LOST SPRINGS DR, CALABASAS, CA, 91301, US
Mail Address: 3831 LOST SPRINGS DR, CALABASAS, CA, 91301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAVITO JORGE E Agent 164 NW 20TH ST #107, MIAMI, FL, 33127
WAKSMAN ALEXANDER Managing Member 3831 LOST SPRINGS DR, CALABASAS, CA, 91301

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-17 164 NW 20TH ST #107, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2011-06-17 GARAVITO, JORGE E -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 3831 LOST SPRINGS DR, CALABASAS, CA 91301 -
CHANGE OF MAILING ADDRESS 2010-01-06 3831 LOST SPRINGS DR, CALABASAS, CA 91301 -
CANCEL ADM DISS/REV 2007-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2013-09-06
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-06-17
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-02-28
ANNUAL REPORT 2005-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State