Entity Name: | 3657-59 SW 23 TERRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3657-59 SW 23 TERRACE 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: | 13 Oct 2010 (14 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: | L10000106938 |
FEI/EIN Number |
711053273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 SE 14th street, MIAMI, FL, 33131, US |
Mail Address: | 170 SE 14th street, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 170 SE 14th street, suite 1002, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 170 SE 14th street, suite 1002, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 170 SE 14th street, suite 1002, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-25 | ARIAS, BETSY | - |
LC STMNT OF AUTHORITY | 2015-03-17 | - | - |
LC AMENDMENT | 2011-07-06 | - | - |
LC NAME CHANGE | 2011-06-23 | 3657-59 SW 23 TERRACE LLC | - |
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 | 2014-04-15 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State