Entity Name: | 1016-1018 NORTH MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1016-1018 NORTH MIAMI, 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: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 08 May 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2023 (2 years ago) |
Document Number: | L04000022624 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 NE 20th Street, Miami, FL, 33137, US |
Mail Address: | 1690 S Bayshore Ln, Miami, FL, 33133, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEHE-RODRIGUEZ KATJA | Manager | 8550 NW 17th ST, DORAL, FL, 33126 |
WEHE MICHEL | Manager | 8550 NW 17th ST, DORAL, FL, 33126 |
DOMENECH CLAUDIA | Manager | 8550 NW 17th ST, DORAL, FL, 33126 |
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 120 NE 20th Street, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 120 NE 20th Street, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-01 | 4651 SHERIDAN STREET, SUITE 355, HOLLYWOOD, FL 33021 | - |
LC STMNT OF RA/RO CHG | 2015-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-20 | CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC | - |
CANCEL ADM DISS/REV | 2007-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-05-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-09 |
CORLCRACHG | 2015-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State