Search icon

54TH STREET INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 54TH STREET INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

54TH STREET INVESTMENTS, 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000017773
FEI/EIN Number 46-1947012

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

Address: 555 NW 95TH ST, MIAMI, FL, 33150, US
Mail Address: 555 NW 95TH ST, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ NICOLAS Manager 725 NE 22ND ST. UNIT 10C, MIAMI, FL, 33137
ANGEL CARLOS J Manager 555 NW 95 Street, MIAMI, FL, 33150
CORTAZAR MEJIA ANDRES FELIPE Manager 555 NW 95 STREET, MIAMI, FL, 33150
DOW HENRY Manager 555 NW 95TH ST, MIAMI, FL, 33150
DOW HENRY Agent 555 NW 95TH ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2015-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 555 NW 95TH ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2015-07-20 555 NW 95TH ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-20 555 NW 95TH ST, MIAMI, FL 33150 -
LC AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-15
LC Amendment 2015-07-20
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State