Entity Name: | 612 15 ST., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
612 15 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. |
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: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L12000119370 |
FEI/EIN Number |
46-1012974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 15th Street, Miami Beach, FL, 33139, US |
Mail Address: | c/o The Bernstein Law Firm, 3050 Biscayne Boulevard, Miami, FL, 33137, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MPM 17A, LLC | Manager | - |
THE BERNSTEIN LAW FIRM | Agent | 3050 Biscayne Boulevard, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000019883 | 612 15TH ST., LLC | EXPIRED | 2013-02-26 | 2018-12-31 | - | 5118D LAKE CATALINA DRIVE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 612 15th Street, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-19 | 612 15th Street, Miami Beach, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000465681 | TERMINATED | 13-18189 SP 05 | MIAMI-DADE COUNTY COURT | 2014-04-21 | 2019-04-24 | $8849.63 | WASTE MANAGEMENT, 2125 NW 10TH CT., MIAMI, FL 33127 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-10-20 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-12-02 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-02-23 |
Florida Limited Liability | 2012-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State