Entity Name: | 645 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
645 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: | 02 Feb 2005 (20 years ago) |
Date of dissolution: | 21 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2022 (3 years ago) |
Document Number: | L05000011116 |
FEI/EIN Number |
651242632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 101 S 12th street, 324, Tampa, FL, 33602, US |
Address: | 645 ne 125th street, miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
alonso jeanette | Managing Member | 101 S 12th street, Tampa, FL, 33602 |
HOGAN ANNETTE | Manager | 1421 COLUMBUS BLVD, CORAL GABLES, FL, 33134 |
ALONSO JEANETTE | Agent | 101 S 12th street, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 101 S 12th street, 324, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 645 ne 125th street, miami, FL 33161 | - |
LC AMENDMENT | 2020-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 645 ne 125th street, miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | ALONSO, JEANETTE | - |
REINSTATEMENT | 2011-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 |
ANNUAL REPORT | 2021-01-31 |
LC Amendment | 2020-10-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State