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. |
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 |
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 |
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 | - | - |
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