Search icon

134 WEST 59TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 134 WEST 59TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

134 WEST 59TH STREET, 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: 07 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000078681
FEI/EIN Number NOT APPLICABLE

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

Address: 14900 SW 30 strret, #277525, MIRAMAR, FL, 33027, US
Mail Address: P.O. Box 277525, MIRAMAR,, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIRO REBECCA Manager P.O. Box 277525, MIRAMAR,, FL, 33027
134 West 59 Street LLC Agent 14900 SW 30 street, MIRAMAR,, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 134 West 59 Street LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 14900 SW 30 strret, #277525, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-03-16 14900 SW 30 strret, #277525, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 14900 SW 30 street, # 277525, MIRAMAR,, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State