Search icon

601 STORAGE LLC - Florida Company Profile

Company Details

Entity Name: 601 STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

601 STORAGE 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L12000046255
FEI/EIN Number 45-5009587

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

Address: 601 NE 11TH STREET, FT. LAUDERDALE, FL, 33304
Mail Address: 6750 Brookpark Road, CLEVELAND, OH, 44129, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOFF BARRY T Managing Member 19400 NORTH PARK BLVD, SHAKER HEIGHTS, OH, 44122
TROICKY GEORGE Managing Member 601 NE 11TH STREET, FT. LAUDERDALE, FL, 33304
WALLACE DAVID J Agent 215 NORTH FEDERAL HWY, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036883 BROWARD COUNTY SELF STORAGE EXPIRED 2012-04-18 2017-12-31 - 601 NORTHEAST 11TH STREET, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
CHANGE OF MAILING ADDRESS 2016-02-26 601 NE 11TH STREET, FT. LAUDERDALE, FL 33304 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State