Entity Name: | THE OFFICES OF 84TH STREET, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE OFFICES OF 84TH 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: | 21 Mar 2003 (22 years ago) |
Date of dissolution: | 17 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | L03000010273 |
FEI/EIN Number |
450507989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 385 NE 89 Street, MIAMI, FL, 33138, US |
Address: | 100 NE 84 STREET, SUITE 200, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDER DAVID | Managing Member | 385 NE 89 Street, MIAMI, FL, 33138 |
HARDER JEANNETTE | Managing Member | 385 NE 89 Street, MIAMI, FL, 33138 |
COLON YVES | Managing Member | 385 NE 89 Street, MIAMI, FL, 33138 |
MOONVES MELISSA | Managing Member | 385 NE 89 Street, MIAMI, FL, 33138 |
HARDER DAVID | Agent | 100 N.E. 84 STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 100 NE 84 STREET, SUITE 200, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 100 N.E. 84 STREET, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-09 | 100 NE 84 STREET, SUITE 200, MIAMI, FL 33138 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State