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. |
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 |
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 |
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 | - | - |
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