Search icon

1983 PARTNERS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: 1983 PARTNERS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1983 PARTNERS FLORIDA, 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000117873
FEI/EIN Number 275373855

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

Address: 20900 NE 30 AVE, UNIT 502, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30 AVE, UNIT 502, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTTER ALAN Manager 20900 NE 30 AVE - UNIT 502, AVENTURA, FL, 33180
Rotter Alan Agent 20900 NE 30 Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 20900 NE 30 Ave, Suite 502, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 20900 NE 30 AVE, UNIT 502, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-01-29 20900 NE 30 AVE, UNIT 502, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-01-06 Rotter, Alan -
LC DISSOCIATION MEM 2016-05-16 - -
LC AMENDMENT 2014-05-01 - -
LC AMENDMENT 2014-04-10 - -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
CORLCDSMEM 2016-05-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-03
LC Amendment 2014-05-01
LC Amendment 2014-04-10
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State