Entity Name: | DIEGO 167TH STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIEGO 167TH 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 2010 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Feb 2022 (3 years ago) |
Document Number: | L10000101672 |
FEI/EIN Number |
27-3644977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Madison Avenue, 15th Floor, New York, NY, 10022, US |
Mail Address: | 600 Madison Avenue, 15th Floor, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheinfeld Yehuda | Auth | 600 Madison Avenue, New York, NY, 10022 |
Ashkenazy Ben | Manager | 600 Madison Avenue, New York, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 600 Madison Avenue, 15th Floor, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 600 Madison Avenue, 15th Floor, New York, NY 10022 | - |
LC STMNT OF RA/RO CHG | 2022-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-04 |
CORLCRACHG | 2022-02-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State