Search icon

1142 SW 4 ST LLC - Florida Company Profile

Company Details

Entity Name: 1142 SW 4 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1142 SW 4 ST 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000054912
FEI/EIN Number 80-0808565

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

Address: 7545 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7545 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
steinman ezequiel p Manager 10 E, North Bay Village, FL, 331414578
NATARUS MIKE Agent 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089193 1012 SW 4 ST APARTMENTS EXPIRED 2017-08-14 2022-12-31 - 936 SW 1RST AVE, PMB 990, MIAMI, FL, 33130
G17000087817 1142 SW 4TH ST APARTMENTS EXPIRED 2017-08-10 2022-12-31 - 936 SW 1RST AVE, PMB 990, MIAMI, FL, 33130
G17000087820 1036 SW 5 ST APARTMENTS EXPIRED 2017-08-10 2022-12-31 - 936 SW 1RST AVE, PMB 990, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7545 E TREASURE DR, 10E, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-23 7545 E TREASURE DR, 10E, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-04-24 NATARUS, MIKE -
LC AMENDMENT 2017-05-08 - -
LC AMENDMENT 2013-01-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State