Search icon

SW 170 STREET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SW 170 STREET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SW 170 STREET PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2011 (13 years ago)
Date of dissolution: 06 Feb 2025 (25 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (25 days ago)
Document Number: L11000117461
FEI/EIN Number 453616286

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

Address: 18001 Old Cutler Road, Suite 405, Palmetto Bay, FL, 33157, US
Mail Address: 18001 Old Cutler Road, Suite 405, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLER PETER Auth 1039 Haciendia Circle, Kissimmee, FL, 34741
Cockrum Deborah Agent 19602 SW 87th PL, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 18001 Old Cutler Road, Suite 405, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-04-25 18001 Old Cutler Road, Suite 405, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Cockrum, Deborah -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 19602 SW 87th PL, Cutler Bay, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State