Entity Name: | 595 NW 88 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
595 NW 88 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. |
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: | 31 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000102150 |
FEI/EIN Number |
264528399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 West Ave, Miami Beach, FL, 33139, US |
Mail Address: | C/O Trident Management, 800 West Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINCOLN STEPHANIE | Manager | 82 E Greenwood Ave, Lansdowne, PA, 19050 |
Fernandez Herminio E | co | 82 E Greenwood Ave, Lansdowne, PA, 19050 |
Fernandez Herminio E | m | 82 E Greenwood Ave, Lansdowne, PA, 19050 |
ZAMORA GEORGE | Agent | George Zamora, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 800 West Ave, C1, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 800 West Ave, C1, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | ZAMORA, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | George Zamora, 800 West Ave, C1, Miami Beach, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State