Search icon

SUMMIT NORTHLAKE PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT NORTHLAKE PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT NORTHLAKE PALM BEACH, 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000072038
FEI/EIN Number 45-2589569

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

Mail Address: 1421 SW 107 Avenue #262, Miami, FL, 33174, US
Address: 1421 SW 107th Ave # 262, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKHAM GABRIEL Manager 3001 NW S RIVER DR, MIAMI, FL, 33142
McCaw Alexander W Agent 1421 SW 107th Ave # 262, Miami, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1421 SW 107th Ave # 262, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1421 SW 107th Ave # 262, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2016-03-01 McCaw, Alexander W -
CHANGE OF MAILING ADDRESS 2015-04-30 1421 SW 107th Ave # 262, Miami, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State