Search icon

1481 MCDONALD AVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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