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