Search icon

THE POINT 1901, LLC - Florida Company Profile

Company Details

Entity Name: THE POINT 1901, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POINT 1901, 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: 05 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000072138
FEI/EIN Number 201894018

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

Address: 20185 E. COUNTRY CLUB DRIVE, # 807, AVENTURA, FL, 33180, US
Mail Address: 20185 E. COUNTRY CLUB DRIVE, # 807, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN & GUZMAN, P.A. Agent -
SANSON ROBERTO Manager 20185 EAST COUNTRY CLUB DRIVE # 807, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 9130 SOUTH DADELAND BLVD, STE 1509, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-05-01 GUZMAN & GUZMAN, P.A. -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-20 20185 E. COUNTRY CLUB DRIVE, # 807, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 20185 E. COUNTRY CLUB DRIVE, # 807, AVENTURA, FL 33180 -
REINSTATEMENT 2011-01-20 - -

Documents

Name Date
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-01
REINSTATEMENT 2011-01-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
Amendment 2005-05-04
ANNUAL REPORT 2005-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State