Search icon

615 NE 25 ST, LLC - Florida Company Profile

Company Details

Entity Name: 615 NE 25 ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

615 NE 25 ST, 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: 24 May 2010 (15 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L10000056173
FEI/EIN Number 272677123

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

Address: 382 NE 191st St, PMB 56166, MIAMI, FL, 33179-3899, US
Mail Address: 382 NE 191st St, PMB 56166, MIAMI, FL, 33179-3899, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGO MIGUEL Manager 382 NE 191st St, MIAMI, FL, 331793899
SACHER CHARLES S Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2655 LEJEUNE ROAD, CUITE 815, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 382 NE 191st St, PMB 56166, MIAMI, FL 33179-3899 -
CHANGE OF MAILING ADDRESS 2022-02-08 382 NE 191st St, PMB 56166, MIAMI, FL 33179-3899 -
REGISTERED AGENT NAME CHANGED 2022-02-08 SACHER, CHARLES S -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State