Entity Name: | 68TH STREET HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
68TH STREET HOLDINGS, 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: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000011289 |
FEI/EIN Number |
204301916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 NW 58 ST, 66, MIAMI, FL, 33178 |
Mail Address: | 10773 NW 58 ST, 66, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAMO MAYELIN | Manager | 10773 NW 58 ST #66, MIAMI, FL, 33178 |
GARCIA NELSON | Manager | 10773 NW 58 ST #66, MIAMI, FL, 33178 |
JOHN INCORVIA ESQ | Agent | 1514 S Ocean Shore Blvd, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 1514 S Ocean Shore Blvd, FLAGLER BEACH, FL 32136 | - |
LC NAME CHANGE | 2014-02-06 | 68TH STREET HOLDINGS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 10773 NW 58 ST, 66, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 10773 NW 58 ST, 66, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | JOHN INCORVIA ESQ | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
LC Name Change | 2014-02-06 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State