Search icon

1417 WASHINGTON, LLC - Florida Company Profile

Company Details

Entity Name: 1417 WASHINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1417 WASHINGTON, 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000110520
FEI/EIN Number 263777942

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

Address: 4900 NW 2nd Ave, MIAMI, FL, 33127, US
Mail Address: 4900 NW 2nd Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEARY PETER J President 4900 NW 2nd Ave, MIAMI, FL, 33127
Neary Thomas Agent 4900 NW 2nd Ave, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 4900 NW 2nd Ave, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 4900 NW 2nd Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-04-14 4900 NW 2nd Ave, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Neary, Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
Reinstatement 2016-06-28
REINSTATEMENT 2014-10-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State