Search icon

825 SW 18, LLC - Florida Company Profile

Company Details

Entity Name: 825 SW 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

825 SW 18, 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L13000063155
FEI/EIN Number 46-2669221

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

Address: 825 SW 18th Street, Fort Lauderdale, FL, 33315, US
Mail Address: 825 SW 18th Street, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND HILDA Manager 506 SW 18TH COURT, FORT LAUDERDALE, FL, 33315
CASAS ERIC Manager 1621 COLLINS AVENUE, #407, MIAMI BEACH, FL, 33139
NICOLINI GISELLE Manager 5626 PRESTON OAKS RD, #2A, DALLAS, TX, 75254
DE SILVA GIULIANA M Manager 510 SW 17TH STREET, FORT LAUDERDALE, FL, 33315
SABRINA SALOMON, PA Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
AMENDMENT 2020-03-05 - -
LC AMENDMENT 2019-03-07 - -
CHANGE OF MAILING ADDRESS 2017-05-02 825 SW 18th Street, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 825 SW 18th Street, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 SABRINA SALOMON, PA -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-26
Amendment 2020-03-05
ANNUAL REPORT 2019-03-30
LC Amendment 2019-03-07
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State