Search icon

612 15 ST., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MPM 17A, LLC Manager -
THE BERNSTEIN LAW FIRM Agent 3050 Biscayne Boulevard, Miami, FL, 33137

Fictitious Names

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

Events

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 -

Debts

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

Documents

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