Search icon

3657-59 SW 23 TERRACE LLC - Florida Company Profile

Company Details

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.
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: 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

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 - -
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 -

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 2014-04-15
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State