Search icon

N.W. 112TH STREET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: N.W. 112TH STREET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.W. 112TH STREET PROPERTIES, 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: 09 May 2005 (20 years ago)
Date of dissolution: 06 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L05000045682
FEI/EIN Number 203850459

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

Address: 10800 LAKESIDE DRIVE, CORAL GABLES, FL, 33156
Mail Address: 10800 LAKESIDE DRIVE, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENKMAN JOEL Manager 10800 LAKESIDE DRIVE, CORAL GABLES, FL, 33156
SCHENKMAN RANDY Manager 10800 LAKESIDE DRIVE, CORAL GABLES, FL, 33156
BOHORQUEZ JORGE Manager 1237 ADUANA AVENUE, CORAL GABLES, FL, 33146
Hechtkopf Lara Agent 5195 NW 77 Avenue, Miami, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-07 Hechtkopf, Lara -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 5195 NW 77 Avenue, Miami, FL 33166 -

Documents

Name Date
LC Voluntary Dissolution 2018-11-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State