Entity Name: | 1481 MCDONALD AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1481 MCDONALD AVE, 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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000029095 |
FEI/EIN Number |
202573738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERK BARRY | Manager | 10141 E. BAY HARBOR DRIVE #4A, BAY HARBOR ISLAND, FL, 33154 |
BERK PEGGY B | Managing Member | 10141 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154 |
BERK HONEY | Managing Member | 10141 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154 |
LAKS TERRI | Managing Member | 10141 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154 |
BERK BERK | Managing Member | 10141 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154 |
BERK BARRY | Managing Member | 10141 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154 |
GORDON HOWARD WESQ | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
LC AMENDMENT | 2006-08-08 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-08-09 |
LC Amendment | 2006-08-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State