Search icon

OFFICE 19, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE 19, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE 19, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000012600
FEI/EIN Number 204267314

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

Mail Address: 2020 NE 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
Address: 16300 NE 19 AVE, SUITE D, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ALEJANDRO Manager 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
LIPS ALAN Agent 666 71ST STREET, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069448 163RD EXECUTIVE CENTER EXPIRED 2010-07-28 2015-12-31 - 16300 NE 19TH AVE, SUITE D, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 16300 NE 19 AVE, SUITE D, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-04-29 16300 NE 19 AVE, SUITE D, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2011-04-29 LIPS, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 666 71ST STREET, MIAMI BEACH, FL 33141 -
LC ARTICLE OF CORRECTION 2006-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000251347 TERMINATED 1000000583356 MIAMI-DADE 2014-02-24 2034-03-04 $ 5,424.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000420563 TERMINATED 1000000453543 MIAMI-DADE 2013-02-11 2033-02-13 $ 1,177.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-06-10
CORLCMMRES 2013-01-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-08-27
LC Article of Correction 2006-02-13
Florida Limited Liability 2006-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State