Entity Name: | 4123 W. MONROE ST., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4123 W. MONROE ST., L.L.C. 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. |
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: | 08 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000097903 |
FEI/EIN Number |
800489953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20800 NE 8TH COURT, 206, NORTH MIAMI, FL, 33179, US |
Mail Address: | 20800 NE 8TH COURT, 206, NORTH MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERZURA CAROL | Agent | 20800 NE 8TH COURT, MIAMI, FL, 33179 |
CHICAGO INVESTMENTS, L.L.C. | Manager | 20800 NE 8TH COURT # 206, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | VERZURA, CAROL | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 20800 NE 8TH COURT, 206, NORTH MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 20800 NE 8TH COURT, 206, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 20800 NE 8TH COURT, 206, NORTH MIAMI, FL 33179 | - |
LC AMENDMENT | 2009-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State