Search icon

ISLANDS 10901, LLC - Florida Company Profile

Company Details

Entity Name: ISLANDS 10901, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLANDS 10901, 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: 24 Feb 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: L09000018326
FEI/EIN Number 26-4477623

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

Address: 10862 N.W. 81 LANE, MIAMI, FL, 33178, US
Mail Address: 10862 N.W. 81 LANE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRICO VINCENZO Managing Member 10862 N.W. 81 LANE, MIAMI, FL, 33178
ERRICO VINCENZO Agent 10862 N.W. 81 LANE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-07 10862 N.W. 81 LANE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 10862 N.W. 81 LANE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-12-07 10862 N.W. 81 LANE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-12-07 ERRICO, VINCENZO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State