Entity Name: | SOUTH OF FIFTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH OF FIFTH, 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: | 29 Sep 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L04000070830 |
FEI/EIN Number |
201660423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 WASHINGTON AVENUE, SUITE 220, MIAMI BEACH, FL, 33139 |
Mail Address: | 555 WASHINGTON AVENUE, SUITE 220, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOPHER JACOB | Manager | 555 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
LAQUER EDIE | Manager | 200 S. BISCAYNE BLVD., STE 2930, MIAMI, FL, 33131 |
MARRELL GARY R | Vice President | 370 LEXINGTON AVE-SUITE 1104, NEW YORK, NY, 10017 |
KLEIN CHAVA E | Agent | 150 WEST FLAGLER, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 555 WASHINGTON AVENUE, SUITE 220, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 555 WASHINGTON AVENUE, SUITE 220, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | KLEIN, CHAVA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 150 WEST FLAGLER, MUSEUM TOWER-SUITE 2200, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-15 |
ADDRESS CHANGE | 2010-07-30 |
ANNUAL REPORT | 2010-07-26 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-02-19 |
Reg. Agent Change | 2007-09-19 |
ANNUAL REPORT | 2007-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State