Search icon

W1503 LLC - Florida Company Profile

Company Details

Entity Name: W1503 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

W1503 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000058673
FEI/EIN Number N/A

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

Mail Address: 12555 biscayne blvd, # 866, MIAMI, FL 33181
Address: 2201 COLLINS AVENUE, # 1503, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SULTAN Agent 2201 COLLINS AVENUE, MIAMI BEACH, FL 33139
SULTAN, MICHAEL Manager 2201 COLLINS AVENUE, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-29 2201 COLLINS AVENUE, # 1503, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-25 2201 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 2201 COLLINS AVENUE, # 1503, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-10-25 MICHAEL SULTAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-07-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State