Search icon

979 SW 10 ST #1, LLC - Florida Company Profile

Company Details

Entity Name: 979 SW 10 ST #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

979 SW 10 ST #1, 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L10000012163
FEI/EIN Number 990361657

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

Address: 1201 E PONCE DE LEON, APT 206, CORAL GABLES, FL, 33134, US
Mail Address: 170 SE 14th street, MIAMI, FL, 33131, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIEB SAMIR Manager 170 SE 14th street, MIAMI, FL, 33131
B RYAN JOSEPH Auth 8925 SW 148th st, MIAMI, FL, 33176
ARIAS BETSY Agent 170 SE 14th street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 1201 E PONCE DE LEON, APT 206, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 170 SE 14th street, suite 1002, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-25 1201 E PONCE DE LEON, APT 206, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-03-25 ARIAS, BETSY -
LC STMNT OF AUTHORITY 2015-03-17 - -
LC AMENDMENT 2013-11-19 - -
LC NAME CHANGE 2010-09-20 979 SW 10 ST #1, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2015-03-25
CORLCAUTH 2015-03-17
ANNUAL REPORT 2014-04-10
LC Amendment 2013-11-19
ANNUAL REPORT 2013-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State