Entity Name: | 561 NE HOMESTEAD PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
561 NE HOMESTEAD PROPERTY 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: | 17 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000101027 |
FEI/EIN Number |
33-1229298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8750 NW 36TH STREET, SUITE 425, DORAL, FL, 33178, US |
Mail Address: | 8750 NW 36TH STREET, SUITE 425, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSIMINI JORGE | Manager | 8750 NW 36TH ST, DORAL, FL, 33178 |
MASSIMINI ANTONIO E | Manager | 8750 NW 36TH ST, DORAL, FL, 33178 |
RAVELO GROUP USA HOLDINGS LLC | Authorized Member | - |
WERMUTH PANELL ORTIZ, PLLC | Agent | c/o Eli Panell, Esq., CPA, CFP(r), LL.M, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | WERMUTH PANELL ORTIZ, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | c/o Eli Panell, Esq., CPA, CFP(r), LL.M, 8750 NW 36TH STREET, SUITE 425, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-03-31 |
LC Amendment | 2020-03-31 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State