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. |
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 |
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 |
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 |
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 | - | - |
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 |
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