Entity Name: | 37 BRIDGE ST. REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
37 BRIDGE ST. REALTY, 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: |
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: | 28 Dec 2012 (12 years ago) |
Date of dissolution: | 24 Jan 2025 (2 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2025 (2 months ago) |
Document Number: | L12000162009 |
FEI/EIN Number |
13-3004492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Liberty Plaza, New York, NY, 10006, US |
Mail Address: | 1 Liberty Plaza, New York, NY, 10006, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 37 BRIDGE ST. REALTY, LLC, NEW YORK | 4368349 | NEW YORK |
Headquarter of | 37 BRIDGE ST. REALTY, LLC, NEW YORK | 4340670 | NEW YORK |
Name | Role | Address |
---|---|---|
Chaves Herbert | Member | 111 John Street, New York, NY, 10038 |
Chaves Jane | Member | 111 John Street, New York, NY, 10038 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 1 Liberty Plaza, 46 Floor, New York, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 1 Liberty Plaza, 46 Floor, New York, NY 10006 | - |
MERGER | 2012-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000128021 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2025-01-24 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State