Search icon

HEADWAY MIAMI BEACH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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