Entity Name: | HEADWAY MIAMI BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEADWAY MIAMI BEACH, 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: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000011099 |
FEI/EIN Number |
861096880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3310 Mary Street, Miami, FL, 33133, US |
Mail Address: | 3310 Mary Street, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERNER MICHAEL B | Managing Member | 3310 Mary Street, Miami, FL, 33133 |
HOWARD Elsie S | Managing Member | 1691 Michigan Avenue, MIAMI BEACH, FL, 33139 |
Sterling Ralph S | Agent | 1691 Michigan Avenue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 3310 Mary Street, Suite 501, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 3310 Mary Street, Suite 501, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1691 Michigan Avenue, Suite # 210, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | Sterling, Ralph S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State