Entity Name: | 101 20TH STREET MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
101 20TH STREET MIAMI, 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: | 03 Oct 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000100917 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 L STREET NW SUITE 675, ATTN: RICHARD F. LEVIN, WASHINGTON, DC, 20036, US |
Mail Address: | 2000 L STREET NW SUITE 675, ATTN: RICHARD F. LEVIN, WASHINGTON, DC, 20036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OLAZARRA JOHN L | Agent | 1689 S BAYSHORE LANE, MIAMI, FL, 33133 |
101 20TH STREET MIAMI, INC. | Managing Member | 2000 L STREET NW SUITE 675, WASHINGTON, DC, 20036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-16 | 2000 L STREET NW SUITE 675, ATTN: RICHARD F. LEVIN, WASHINGTON, DC 20036 | - |
LC AMENDMENT | 2009-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-16 | 2000 L STREET NW SUITE 675, ATTN: RICHARD F. LEVIN, WASHINGTON, DC 20036 | - |
CANCEL ADM DISS/REV | 2009-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-07 | DE OLAZARRA, JOHN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-07 | 1689 S BAYSHORE LANE, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State