Search icon

1401 PONCE DE LEON REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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