Search icon

MEADOW WOODS 15 COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: MEADOW WOODS 15 COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEADOW WOODS 15 COMMERCIAL, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000116392
FEI/EIN Number 208003982

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

Address: 550 BILTMORE WAY, SUITE 1110, CORAL GABLES, FL, 33134
Mail Address: 550 BILTMORE WAY, SUITE 1110, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN RODOLFO President 550 BILTMORE WAY STE 1110, CORAL GABLES, FL, 33134
SERVINASKY DAVID Vice President 550 BILTMORE WAY STE 1110, CORAL GABLES, FL, 33134
SERVINASKY DAVID Secretary 550 BILTMORE WAY STE 1110, CORAL GABLES, FL, 33134
HORWITZ ROBERTO Treasurer 550 BILTMORE WAY STE 1110, CORAL GABLES, FL, 33134
ECKSTEIN BERNARD Director 550 BILTMORE WAY STE 1110, CORAL GABLES, FL, 33134
Cepero Virginia Vice President 550 BILTMORE WAY, SUITE 1110, CORAL GABLES, FL, 33134
SCHECHTER ROSA E Agent 550 BILTMORE WAY, SUITE 1110, CORAL GABLES, FL, 33134
STERN EDUARDO Vice President 550 BILTMORE WAY STE 1110, CORAL GABLES, FL, 33134
HORWITZ ROBERTO Vice President 550 BILTMORE WAY STE 1110, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State