Entity Name: | FIRST HERBSHIRE 1415 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST HERBSHIRE 1415 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: | 24 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000104439 |
FEI/EIN Number |
46-5098422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ionta Federico | Manager | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139 |
VALERIO SPINACI, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 106 SE 9th Street, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | VALERIO SPINACI P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-03-27 |
Florida Limited Liability | 2013-07-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State