Entity Name: | 1414 PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1414 PROPERTY, 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: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | L04000009635 |
FEI/EIN Number |
200689228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 35-56 160 STREET, FLUSHING, NY, 11358 |
Address: | 1414 N.W. 107TH AVE, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUCCELLI EDELMIRA | Managing Member | 35-56 160TH ST, FLUSHING, NY, 11358 |
GUGLIOTTA GAETANO | Managing Member | 10750 N.W. 66 STREET APT. 401, MIAMI, FL, 33178 |
RICCOBONO RITA | Managing Member | 45-32 189TH STREET, FLUSHING, NY, 11358 |
PETRUCCELLI EDELMIRA | Agent | 1414 NW 107TH AVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-23 | PETRUCCELLI, EDELMIRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-16 | 1414 NW 107TH AVE, SUITE 302, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-05 | 1414 N.W. 107TH AVE, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2005-10-06 | 1414 N.W. 107TH AVE, MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State