Search icon

400 CLUB AT THE 5TH LLC - Florida Company Profile

Company Details

Entity Name: 400 CLUB AT THE 5TH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

400 CLUB AT THE 5TH 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 2009 (16 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: L09000048464
FEI/EIN Number 270204171

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

Mail Address: 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180, US
Address: 1045 5TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A.R.S. & ASSOCIATES INC. Agent -
STENSON DARRELL Manager 20810 WEST DIXIE HIGHWAY, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010433 PLAY NIGHTCLUB EXPIRED 2010-02-02 2015-12-31 - 1045 5TH STREET, MIAMI BEACH, FL, 33139
G09000156894 PLAY EXPIRED 2009-09-18 2014-12-31 - 1045 5TH STREET, MIAMI BEACH, FL, 33139
G09000113179 CLUB 5TH EXPIRED 2009-06-03 2014-12-31 - 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 1045 5TH STREET, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2009-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001573865 ACTIVE 1000000524197 MIAMI-DADE 2013-10-10 2033-10-29 $ 5,488.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000632712 LAPSED 1000000483844 DADE 2013-03-21 2023-03-27 $ 17,600.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001000945 LAPSED 1000000393015 MIAMI-DADE 2012-12-07 2022-12-14 $ 9,678.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-02-25
LC Amendment 2012-06-07
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-28
LC Amendment 2009-12-11
Florida Limited Liability 2009-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State