Search icon

THE OFFICES OF 84TH STREET, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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