Search icon

1055 NE 125, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1055 NE 125, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1055 NE 125, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2005 (19 years ago)
Document Number: L04000048972
FEI/EIN Number 202262139

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

Mail Address: 10800 Biscayne Blvd, Miami, FL, 33161, US
Address: 10800 Biscayne Blvd, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaulson Abraham Manager 10800 Biscayne Blvd, Miami, FL, 33161
MILLENNIUM MANAGEMENT L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 10800 Biscayne Blvd, Suite 600, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-11 10800 Biscayne Blvd, Suite 600, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 10800 BISCAYNE BLVD, SUITE 600, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-04-30 MILLENNIUM MANAGEMENT -
CANCEL ADM DISS/REV 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State