Search icon

3117 NEW YORK, LLC - Florida Company Profile

Company Details

Entity Name: 3117 NEW YORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3117 NEW YORK, 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: 11 Jul 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: L05000068282
FEI/EIN Number 203131333

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

Address: 1236 MANATI AVE, CORAL GABLES, FL, 33146, US
Mail Address: 1236 MANATI AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARELI, LLC Manager -
Marquez Luis A Agent 1236 MANATI AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 Marquez, Luis A -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1236 MANATI AVE, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1236 MANATI AVE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2006-02-01 1236 MANATI AVE, CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000125248 TERMINATED 1000000251941 DADE 2012-02-17 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-05-01
CORLCDSMEM 2017-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State