Search icon

79TH STREET WAREHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: 79TH STREET WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

79TH STREET WAREHOUSE, 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 18 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2021 (4 years ago)
Document Number: L04000083476
FEI/EIN Number 82-1802169

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

Address: 4955 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: 4955 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELSON AUSTIN Manager 4955 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
SAMUELS HARRY M Agent 2901 STIRLING ROAD, FORT LAUDERDATE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 SAMUELS, HARRY M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 2901 STIRLING ROAD, 307, FORT LAUDERDATE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4955 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2006-04-27 4955 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State