Search icon

42 SW 13 STREET, LLC - Florida Company Profile

Company Details

Entity Name: 42 SW 13 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

42 SW 13 STREET, 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000041600
FEI/EIN Number NOT APPLICABLE

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

Address: 42 SW 13TH ST, DANIA, FL, 33004, US
Mail Address: 5931 POLK ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMA PATRICK Manager 5931 POLK STREET, HOLLYWOOD, FL, 33021
Toma Patrick Agent 5931 Polk Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 5931 Polk Street, Hollywood, FL 33021 -
REINSTATEMENT 2020-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-21 - -
REGISTERED AGENT NAME CHANGED 2015-09-21 Toma, Patrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 42 SW 13TH ST, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2013-01-25 42 SW 13TH ST, DANIA, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-09-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-09-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State