Search icon

1016-1018 NORTH MIAMI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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