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. |
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 |
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 |
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 | - |
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