Search icon

1414 PROPERTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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