Search icon

WEST DIXIE 126, LLC - Florida Company Profile

Company Details

Entity Name: WEST DIXIE 126, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST DIXIE 126, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000022992
FEI/EIN Number NOT APPLICABLE

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

Address: 1065 NE 125TH STREET, 405, NORTH MIAMI, FL, 33161, US
Mail Address: 1065 NE 125TH STREET, 405, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John Dellagloria, PA Agent 1065 N.E. 125th Street, North Miami, FL, 33161
SEGAL ROBERTA Manager 1065 NE 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 John Dellagloria, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 1065 N.E. 125th Street, Suite 405, North Miami, FL 33161 -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-01
REINSTATEMENT 2012-10-16
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State