Search icon

1248 NW 19TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1248 NW 19TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1248 NW 19TH STREET, 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000113820
FEI/EIN Number NOT APPLICABLE

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

Address: 2901 Stirling Rd, Fort Lauderdale, FL, 33312, US
Mail Address: C/O MK Reo Asset Management, 2901 Stirling Road, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORIK SILVANA Managing Member 2901 Stirling Road, Fort Lauderdale, FL, 33312
Korik Marcos Manager C/O MK Reo Asset Management, Fort Lauderdale, FL, 33312
KORIK SILVANA Agent 2901 Stirling Rd, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2901 Stirling Rd, 202, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-04-29 2901 Stirling Rd, 202, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2901 Stirling Rd, 202, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2012-04-30 KORIK, SILVANA -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State