Search icon

1451 TAMIAMI TRL LLC - Florida Company Profile

Company Details

Entity Name: 1451 TAMIAMI TRL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1451 TAMIAMI TRL 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000128497
FEI/EIN Number 27-4291668

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

Address: 3201 NE183RD ST, AVENTURA, FL, 33160, US
Mail Address: 3201 NE183RD ST, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM LEVITIS 2005 IRREVOCABLE TRUST I Managing Member 3201 NE 183RD ST, AVENTURA, FL, 33160
LEVITIS ILYA Agent 3201 NE183RD ST, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 3201 NE183RD ST, Suite 2607, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-03-21 3201 NE183RD ST, Suite 2607, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 3201 NE183RD ST, Suite 2607, AVENTURA, FL 33160 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-11
LC Amendment 2013-07-01
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State