Entity Name: | 11350 SW 56ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11350 SW 56ST 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: | 10 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000055452 |
FEI/EIN Number |
452599372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 5901 SW 79 CT, Miami, FL, 33143, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
312 STRENGTH CORP | Auth |
THE BAUER LAW OFFICE P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 814 PONCE DE LEON BLVD, UNIT 210, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 814 PONCE DE LEON BLVD, UNIT 210, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 814 PONCE DE LEON BLVD, UNIT 210, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | THE BAUER LAW OFFICE P.A. | - |
LC AMENDMENT | 2015-07-27 | - | - |
LC NAME CHANGE | 2011-06-23 | 11350 SW 56ST LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-20 |
LC Amendment | 2015-07-27 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State