Search icon

19400 WEST DIXIE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: 19400 WEST DIXIE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

19400 WEST DIXIE HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L12000157055
FEI/EIN Number 46-1761474

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

Address: 3050 BISCAYNE BLVD, STE 801, MIAMI, FL, 33137, US
Mail Address: 3050 BISCAYNE BLVD, STE 801, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KHZESX26JB3V18 L12000157055 US-FL GENERAL ACTIVE -

Addresses

Legal C/O COHEN, NATHANAEL J, 2800 BISCAYNE BLVD, PH FLOOR, MIAMI, US-FL, US, 33137
Headquarters PH Floor, 2800 Biscayne Boulevard, Miami, US-FL, US, 33137

Registration details

Registration Date 2016-09-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000157055

Key Officers & Management

Name Role Address
COHEN NATHANAEL J Manager 3050 BISCAYNE BLVD, MIAMI, FL, 33137
FELLOUS YONEL Manager 3050 BISCAYNE BLVD, MIAMI, FL, 33137
ATHEA STEVEN W Manager 3050 BISCAYNE BLVD, MIAMI, FL, 33137
COHEN NATHANAEL J Agent 1136 S Biscayne Point Road, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1136 S Biscayne Point Road, Miami Beach, FL 33141 -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-10-24 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2013-02-05 COHEN, NATHANAEL J -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State