Entity Name: | 350 WAREHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
350 WAREHOUSE, 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: | 26 Oct 2011 (13 years ago) |
Date of dissolution: | 14 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | L11000122367 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GY CORPORATE SERVICES, INC. | Agent | - |
Russell Michael K | Manager | 1210 NE 15TH STREET,, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GY Corporate Services Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 777 S. Flagler Dr., Ste 500E, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-14 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State