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. |
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 |
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 |
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 | - | - |
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