Search icon

939 N FEDERAL HWY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: 939 N FEDERAL HWY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

939 N FEDERAL HWY PARTNERS 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: 19 May 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000049804
FEI/EIN Number 262646729

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

Address: 16850-112 COLLINS AVE, # 138, SUNNY ISLES, FL, 33160, US
Mail Address: 16850-112 COLLINS AVE, # 138, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN PAUL ARCIA, PA. Agent -
FALCON EDUARDO Managing Member 16850-112 COLLINS AVE # 138, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900263 PIPO PASTA EXPIRED 2009-04-17 2014-12-31 - 939 N FEDERAL HWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-02 - -
REGISTERED AGENT NAME CHANGED 2013-12-02 JOHN PAUL ARCIA, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-12-02 8700 WEST FLAGLER STREET, SUITE 355, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2011-07-19
ANNUAL REPORT 2009-04-30
CORLCMMRES 2008-06-20
Florida Limited Liability 2008-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State