Search icon

1595 NE 125TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1595 NE 125TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1595 NE 125TH 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: 19 Aug 2011 (14 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L11000095712
FEI/EIN Number 453368706

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

Mail Address: 200 SE 1st Street, MIAMI, FL, 33131, US
Address: 1595 N.E. 125TH STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSHBERG WILLIAM Manager 200 SE 1st Street, MIAMI, FL, 33131
Pardo Jackson Gainsburg, PL Agent 200 SE 1st Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 Pardo Jackson Gainsburg, PL -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 200 SE 1st Street, Suite 700, MIAMI, FL 33131 -
REINSTATEMENT 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 1595 N.E. 125TH STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-11-16 1595 N.E. 125TH STREET, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-08-28 - -
LC AMENDMENT 2011-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-11-16
CORLCRACHG 2015-08-28
AMENDED ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-27
AMENDED ANNUAL REPORT 2013-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State