Search icon

561 NE HOMESTEAD PROPERTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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