Search icon

1236, LLC - Florida Company Profile

Company Details

Entity Name: 1236, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1236, 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: 28 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000077049
FEI/EIN Number 90-0992425

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

Address: 19355 TURNBERRY WAY, AVENTURA, FL, 33180, US
Mail Address: 19355 TURNBERRY WAY, #3H, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI ESTRELLA Managing Member PO BOX 630156, Miami, FL, 33163
Betty Heisler, as Trustee of the Betty Hei Managing Member 19355 NE TURNBERRY WAY, APT. 3H, AVENTURA, FL, 33160
Behar Reyna Manager 19930 NE 22 Court, Miami, FL, 33180
HEISLER BETTY Agent 19355 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2017-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 19355 TURNBERRY WAY, #3H, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-03-20 19355 TURNBERRY WAY, #3H, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-03-20 HEISLER, BETTY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 19355 TURNBERRY WAY, #3H, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2017-03-23
CORLCRACHG 2017-03-20
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State