Search icon

507 BUILDING LLC - Florida Company Profile

Company Details

Entity Name: 507 BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

507 BUILDING 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000075040
FEI/EIN Number 47-4644568

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

Address: 601 SW 141 AVE, PEMBROKE PINES, FL, 33027, US
Mail Address: 601 SW 141 AVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ IBIS Manager 601 SW 141 AVE, PEMBROKE PINES, FL, 33027
ALVAREZ LUIS A Manager 601 SW 141 AVE, PEMBROKE PINES, FL, 33027
ALVAREZ IBIS M Agent 601 SW 141 AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 601 SW 141 AVE, APT 214P, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-01-31 601 SW 141 AVE, APT 214P, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 601 SW 141 AVE, APT 214P, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2009-04-02 ALVAREZ, IBIS MGR -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State