Entity Name: | 63 NW 117 STREET PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
63 NW 117 STREET PROPERTY, 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. |
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: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000011020 |
FEI/EIN Number |
204216237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 NW 107TH STREET, MIAMI SHORES, FL, 33168, US |
Mail Address: | 77 NW 107TH STREET, MIAMI SHORES, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG M. DORNE, PA. | Agent | - |
OPHIR CARMEL | Managing Member | 77 NW 107TH STREET, MIAMI SHORES, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-18 | 77 NW 107TH STREET, MIAMI SHORES, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2020-09-18 | 77 NW 107TH STREET, MIAMI SHORES, FL 33168 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 2655 S. Lejeune Road, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | CRAIG M. DORNE, PA | - |
REINSTATEMENT | 2017-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State