Entity Name: | 1401 PONCE DE LEON REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1401 PONCE DE LEON REAL ESTATE HOLDINGS, 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: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000022132 |
FEI/EIN Number |
202626067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, 33134, US |
Mail Address: | 1401 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAD MORRIS | Managing Member | 592 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10036 |
GAD ALBERT | Managing Member | 592 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 1401 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-11 | 1401 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-23 |
Reg. Agent Change | 2012-02-13 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State