Search icon

1228 WEST AVE 509, LLC - Florida Company Profile

Company Details

Entity Name: 1228 WEST AVE 509, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1228 WEST AVE 509, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000000596
FEI/EIN Number 27-4512541

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

Address: 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139, US
Mail Address: 1602 ALTON RD #41, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISO FERNANDO Manager 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
LANDA RODOLFO Managing Member 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
VISO DE LANDA ISABEL Managing Member 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
VISO DE MICHELENA ADRIANA Managing Member 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
THE SERRANO LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 The Serrano Law Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-30 1228 WEST AVE APT 509, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1228 WEST AVE APT 509, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State