Entity Name: | PSN 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PSN 1, 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: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000058154 |
FEI/EIN Number |
205001011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10840 N.W. 138 STREET, UNIT A1, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 10840 N.W. 138 STREET, UNIT A1, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRVIN JIM | Managing Member | 10840 N.W. 138 STREET, UNIT A1, HIALEAH GARDENS, FL, 33018 |
GRANADOS JOSEPH | Managing Member | 10840 N.W. 138 STREET, UNIT A1, HIALEAH GARDENS, FL, 33018 |
IRVIN JIM | Agent | 10840 NW 138 STREET, HIALEAH GARDENS, FL, 33018 |
RODRIGUEZ ALEX | Managing Member | 10840 N.W. 138 STREET, UNIT A1, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF AUTHORITY | 2016-02-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 10840 NW 138 STREET, BAY A1, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-22 | IRVIN, JIM | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 10840 N.W. 138 STREET, UNIT A1, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 10840 N.W. 138 STREET, UNIT A1, HIALEAH GARDENS, FL 33018 | - |
LC AMENDMENT | 2006-07-10 | - | - |
Name | Date |
---|---|
CORLCAUTH | 2016-02-29 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-05-15 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State