Search icon

1529 JEFFERSON AVENUE LLC. - Florida Company Profile

Company Details

Entity Name: 1529 JEFFERSON AVENUE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1529 JEFFERSON AVENUE 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: 18 Oct 2005 (19 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L05000102223
FEI/EIN Number 861152928

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

Address: 1840 cleveland rd, MIAMI beach, FL, 33141, US
Mail Address: 1840 cleveland rd, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITSHAK ANKONINA Manager 1840 cleveland rd, MIAMI beach, FL, 33141
ankonina itzhak b Agent 1840 cleveland rd, MIAMI beach, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 1840 cleveland rd, MIAMI beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 1840 cleveland rd, MIAMI beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-05-30 1840 cleveland rd, MIAMI beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2023-05-30 ankonina, itzhak bernard -
REINSTATEMENT 2023-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
REINSTATEMENT 2023-05-30
Reg. Agent Resignation 2019-06-03
REINSTATEMENT 2009-07-07
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-01-13
Florida Limited Liability 2005-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State