Entity Name: | 2073 NW 6 PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2073 NW 6 PLACE, 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: | 07 Feb 2008 (17 years ago) |
Date of dissolution: | 17 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | L08000014387 |
FEI/EIN Number |
364626699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14831 NW 7TH AVENUE, MIAMI, FL, 33168, US |
Mail Address: | C/o Puracosta Management, PO Box 85278, Hallandale, FL, 33008, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailey BRETT T | Manager | 10911 North Bayshore Drive, MIAMI, FL, 33161 |
BAILEY WILLIAM DJr. | Manager | 14831 NW 7TH AVENUE, MIAMI, FL, 33168 |
BAILEY JOSEPHINE | Authorized Member | 401 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Piccolo Maria | Agent | 1015 S 13th Ave, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 14831 NW 7TH AVENUE, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Piccolo, Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 1015 S 13th Ave, Hollywood, FL 33019 | - |
LC AMENDMENT | 2020-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 14831 NW 7TH AVENUE, MIAMI, FL 33168 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-09 |
LC Amendment | 2020-06-22 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-07-13 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State