Search icon

251 NW 5 AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 251 NW 5 AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

251 NW 5 AVENUE 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000008824
FEI/EIN Number 264228288

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

Address: 7090 W 12th Ct, Hialeah, FL 33014, HIALEAH, FL, 33014, US
Mail Address: 7090 W 12th Ct, Hialeah, FL 33014, HIALEAH, FL, 33134, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JACQUELINE Manager 7090 W 12th Ct, HIALEAH, FL, 33134
TORRES MARCIAL E Manager 7090 W 12th Ct, HIALEAH, FL, 33134
TORRES MARCIAL E Agent 7090 W 12th Ct, HIALEAH, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 7090 W 12th Ct, Hialeah, FL 33014, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-03-10 7090 W 12th Ct, Hialeah, FL 33014, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2021-03-10 TORRES, MARCIAL E -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 7090 W 12th Ct, Hialeah, FL 33014, HIALEAH, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State