Search icon

MASRI 45 STREET, LLC - Florida Company Profile

Company Details

Entity Name: MASRI 45 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MASRI 45 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.
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: 23 Jul 2007 (18 years ago)
Date of dissolution: 13 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L07000075587
FEI/EIN Number 14-2005396

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

Address: 11325 sw 97 ave, MIAMI, FL 33176
Mail Address: P.O. BOX 165033, MIAMI, FL 33116
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHER, CHARLES S Agent 2655 LEJEUNE ROAD, SUITE 1101, CORAL GABLES, FL 33134
MATTHIESEN, ZAINA M Manager P.O. BOX 165033, MIAMI, FL 33116

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11325 sw 97 ave, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-06-05 11325 sw 97 ave, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-06-05 SACHER, CHARLES S -
REGISTERED AGENT ADDRESS CHANGED 2015-06-05 2655 LEJEUNE ROAD, SUITE 1101, CORAL GABLES, FL 33134 -
LC STMNT OF AUTHORITY 2014-12-08 - -
LC AMENDMENT 2010-08-09 - -

Documents

Name Date
LC Voluntary Dissolution 2018-11-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2015-01-07
CORLCAUTH 2014-12-08
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-18

Date of last update: 25 Feb 2025

Sources: Florida Department of State