Entity Name: | 45 DESIGN DISTRICT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
45 DESIGN DISTRICT 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: | 22 Oct 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: | L12000134496 |
FEI/EIN Number |
46-1237029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5801 Biscayne Blvd, MIAMI, FL, 33137, US |
Address: | 5801 Biscayne Blvd., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICOLAS MOLINA 2006 REVOCABLE TRUST | Manager | 5801 Biscayne Blvd., MIAMI, FL, 33137 |
KARAKHANIAN ALEXANDER | Managing Member | 5801 Biscayne Blvd, MIAMI, FL, 33137 |
CHARIFF LYLE | Manager | 5801 Biscayne Blvd., MIAMI, FL, 33137 |
ZAPATA MAURICIO | Manager | 5801 Biscayne Blvd., MIAMI, FL, 33137 |
DOO ROBERT J | Manager | 5801 Biscayne Blvd., MIAMI, FL, 33137 |
CHARIFF LYLE B | Agent | 5801 Biscayne Blvd., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 5801 Biscayne Blvd., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 5801 Biscayne Blvd., MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 5801 Biscayne Blvd., MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | CHARIFF, LYLE B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State