Search icon

1953 LLC - Florida Company Profile

Company Details

Entity Name: 1953 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1953 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000100696
FEI/EIN Number 46-3198974

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

Address: 10154 Costa del Sol Blvd, Doral, FL, 33178, US
Mail Address: 10154 Costa del Sol Blvd, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Joannette Manager 10154 Costa del Sol Blvd, Doral, FL, 33178
RODRIGUEZ JOANNETTE Agent 10154 Costa del Sol Blvd, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 10154 Costa del Sol Blvd, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-19 10154 Costa del Sol Blvd, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 10154 Costa del Sol Blvd, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-07-05 RODRIGUEZ, JOANNETTE -
LC AMENDMENT 2018-06-28 - -
LC INTEREST EXCHANGE 2018-06-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-05-01
LC Amendment 2018-06-28
CORLCIE 2018-06-28
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State