Search icon

1261-63 BUILDING LLC - Florida Company Profile

Company Details

Entity Name: 1261-63 BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1261-63 BUILDING 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000061739
FEI/EIN Number 45-2672502

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

Address: 13055 SW 15 Court Apt 303S, Pembroke Pines, FL, 33027, US
Mail Address: 13055 SW 15 Court Apt 303S, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BARBARA B Managing Member 13055 SW 15 Court Apt 303S, Pembroke Pines, FL, 33027
ALVAREZ IBIS Managing Member 601 SW 141 Ave Apt 214P, Pembroke Pines, FL, 33027
EDWARD GARCIA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 13055 SW 15 Court Apt 303S, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-02-26 13055 SW 15 Court Apt 303S, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2011-07-02 EDWARD GARCIA, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-02 6163 MIAMI LAKES DR E, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State