Entity Name: | 1075 NE 125TH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1075 NE 125TH STREET, 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: | 18 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000101930 |
FEI/EIN Number |
205782877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 NE 125 STREET, 202, NORTH MIAMI, FL, 33161 |
Mail Address: | 1075 NE 125 STREET, 202, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN RICHARD S | Manager | 1075 NE 125 STREET, SUITE 202, NORTH MIAMI, FL, 33161 |
BUCHALTER TERRI | Manager | 1075 NE 125 STREET, SUITE 202, NORTH MIAMI, FL, 33161 |
DORCHAK KENNETH J | Manager | 1075 NE 125 STREET, SUITE 202, NORTH MIAMI, FL, 33161 |
HOFFMAN RICHARD S | Agent | 1075 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-24 | 1075 NE 125 STREET, 202, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 1075 NE 125 STREET, 202, NORTH MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-08-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State