Search icon

1999 SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: 1999 SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1999 SERVICES, 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: 01 Sep 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: L06000086194
FEI/EIN Number 364595841

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

Mail Address: 1575 ZENITH WAY, WESTON, FL, 33327, US
Address: 7778 NW 46TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ROMMEL O Managing Member 1575 ZENITH WAY, WESTON, FL, 33327
RAMIREZ ROMMEL O Agent 1575 ZENITH WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1575 ZENITH WAY, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7778 NW 46TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-29 7778 NW 46TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-03-08 RAMIREZ, ROMMEL O -
LC AMENDMENT 2010-09-29 - -
CANCEL ADM DISS/REV 2008-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001081010 TERMINATED 1000000333193 MIAMI-DADE 2012-12-12 2022-12-28 $ 487.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-14
CORLCMMRES 2011-09-09
ANNUAL REPORT 2011-04-28
LC Amendment 2010-09-29
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State