Entity Name: | MBCDC: WESTCHESTER APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MBCDC: WESTCHESTER APARTMENTS 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. |
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: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 29 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 May 2024 (a year ago) |
Document Number: | L03000022513 |
FEI/EIN Number |
043775556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 pennsylvania ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 935 pennsylvania ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIAMI BEACH COMMUNITY DEVELOPMENT CORP | Manager | 935 Pennsylvania Avenue, MIAMI BEACH, FL, 33139 |
Arango Cristian A | Chie | 935 Pennsylvania Ave, Miami Beach, FL, 33139 |
HAMMON MICHAEL | Chairman | MIAMI BEACH CDC, MIAMI BEACH, FL, 33139 |
Pereira Raymond | Treasurer | MIAMI BEACH CDC, MIAMI BEACH, FL, 33139 |
Wiseheart Will | Secretary | 935 Pennsylvania Ave, Miami Beach, FL, 33139 |
KAUFMAN ROSSIN & CO. | Agent | 3310 Mary Street, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 3310 Mary Street, SUITE 501, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 935 pennsylvania ave, unit 102, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 935 pennsylvania ave, unit 102, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | KAUFMAN ROSSIN & CO. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-10-17 |
AMENDED ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State