Search icon

MIDTOWN 41205, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN 41205, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN 41205, 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: 22 Oct 2012 (13 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L12000134734
FEI/EIN Number 462627903

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

Address: 18101 COLLINS AVENUE, UNIT 4102, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18101 COLLINS AVENUE, UNIT 4102, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JSH REGISTER AGENT SERVICES INC Agent -
BOLLARD WILLIAM C Manager 9110 IRVINE CENTER DRIVE, IRVINE, CA, 92618
CORONA ARTURO Manager 18101 COLLINS AVENUE, UNIT 4102, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2023-07-10 - -
LC VOLUNTARY DISSOLUTION 2023-05-24 - WITH NOTICE
CHANGE OF MAILING ADDRESS 2020-09-16 18101 COLLINS AVENUE, UNIT 4102, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 200 S. BISCAYNE BLVD., SUITE 2700, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-09-15 - -
REGISTERED AGENT NAME CHANGED 2020-09-15 JSH REGISTER AGENT SERVICES, INC. -
REINSTATEMENT 2020-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-21 - -

Documents

Name Date
CORLCSTERM 2023-07-10
ANNUAL REPORT 2023-05-31
LC Voluntary Dissolution 2023-05-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-09-15
REINSTATEMENT 2020-04-13
Reg. Agent Resignation 2016-06-14
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State