Search icon

138 STREET WAREHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: 138 STREET WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

138 STREET WAREHOUSE, 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000079586
FEI/EIN Number 260641653

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

Address: 10840 N.W. 138 STREET, A1, HIALEAH GARDENS, FL, 33018
Mail Address: 10840 N.W. 138 STREET, A1, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEX 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
RODRIGUEZ ALEX MRGM Agent 10840 NW 138 STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 RODRIGUEZ, ALEX, MRGM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 10840 NW 138 STREET, A1, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 10840 N.W. 138 STREET, A1, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-01-27 10840 N.W. 138 STREET, A1, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
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 2011-02-16
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State