Search icon

592 NE 185TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 592 NE 185TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

592 NE 185TH 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: 05 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000044709
FEI/EIN Number NOT APPLICABLE

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

Address: 6406 MALONEY AVE, KEY WEST, FL, 33040, US
Mail Address: 819 PEACOCK PLAZA, #302, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENIER CHARLES Managing Member 6406 MALONEY AVE, KEY WEST, FL, 33040
DICKSTEIN ERIC Managing Member 819 PEACOCK PLAZA #302, KEY WEST, FL, 33040
BEHAR GUTT & GLAZER PA Agent 2999 NE 199ST STREET, AVENTURA, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 6406 MALONEY AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-04-22 6406 MALONEY AVE, KEY WEST, FL 33040 -
REINSTATEMENT 2014-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 2999 NE 199ST STREET, AVENTURA, FL 33810 -
REGISTERED AGENT NAME CHANGED 2011-06-14 BEHAR GUTT & GLAZER PA -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2014-04-22
ANNUAL REPORT 2011-06-14
REINSTATEMENT 2010-01-04
Florida Limited Liability 2008-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State