Entity Name: | FIRST ON PENN 204 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
FIRST ON PENN 204 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: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000043627 |
FEI/EIN Number |
46-5120844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Beachfront Realty, 517 Arthur Godfrey Rd, MIAMI BEACH, FL 33140 |
Mail Address: | c/o Beachfront Realty, 517 Arthur Godfrey Rd, Miami Beach, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aimoni, Claudio | Agent | c/o Beachfront Realty, 517 Arthur Godfrey Rd, MIAMI BEACH, FL 33140 |
Aimoni, Claudio | Authorized Member | c/o Beachfront Realty, 517 Arthur Godfrey Rd MIAMI BEACH, FL 33140 |
Petracchi, Silvia | Manager | c/o Beachfront Realty, 517 Arthur Godfrey Rd Miami Beach, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Aimoni, Claudio | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | c/o Beachfront Realty, 517 Arthur Godfrey Rd, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | c/o Beachfront Realty, 517 Arthur Godfrey Rd, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | c/o Beachfront Realty, 517 Arthur Godfrey Rd, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2015-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-04-17 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State