Search icon

WEST 29TH STREET LAND INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: WEST 29TH STREET LAND INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST 29TH STREET LAND INVESTMENTS, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000045237
FEI/EIN Number 201256191

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2937 SW 27TH AVE, STE 203, COCONUT GROVE, FL, 33133, US
Mail Address: 2937 SW 27TH AVE, STE 203, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARED CARLOS Manager 2937 SW 27TH AVENUE, COCONUT GROVE, FL, 33133
BARED MAURICE Manager 2937 SW 27TH AVENUE, COCONUT GROVE, FL, 33133
GARCIA-PEDROSA JOSE Agent 2937 SW 27TH AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 2937 SW 27TH AVE, STE 203, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-08-19 2937 SW 27TH AVE, STE 203, COCONUT GROVE, FL 33133 -
LC STMNT OF RA/RO CHG 2015-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-19 2937 SW 27TH AVE, STE 203, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2014-06-10 - -
PENDING REINSTATEMENT 2014-06-10 - -
REGISTERED AGENT NAME CHANGED 2014-06-10 GARCIA-PEDROSA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000293834 TERMINATED 1000000151255 DADE 2009-11-24 2030-02-16 $ 1,057.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORLCRACHG 2015-08-19
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-06-10
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-06-27
Florida Limited Liabilites 2004-06-14

Date of last update: 03 May 2025

Sources: Florida Department of State