Search icon

840 FIRST STREET PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 840 FIRST STREET PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

840 FIRST STREET PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: L05000012836
FEI/EIN Number 202310007

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

Mail Address: 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL, 33139
Address: 840 FIRST STREET, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX NELSON Manager 500 Lake View Court, MIAMI BEACH, FL, 33140
CHEFETZ MYLES Managing Member 157 COLLINS AVE, MIAMI BEACH, FL, 33139
CHEFETZ MYLES A Agent 157 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 840 FIRST STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-03-20 840 FIRST STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 157 COLLINS AVE, 2ND FLOOR, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State