Entity Name: | 559 NE 64TH STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
559 NE 64TH STREET 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: | 31 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: | L13000108200 |
FEI/EIN Number |
46-4636801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 Alton Road, #595, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 Alton Road, #595, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARVAEZ DAMIAN M | Manager | 1521 Alton Road, MIAMI BEACH, FL, 33139 |
KARAKHANIAN ALEX | Manager | 5781 Biscayne Blvd, MIAMI, FL, 33137 |
NARVAEZ DAMIAN | Agent | 1521 Alton Road, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000030666 | 6500 NE 2ND AVE | EXPIRED | 2014-03-26 | 2019-12-31 | - | 4213 NAUTILUS DRIVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 1521 Alton Road, #595, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 1521 Alton Road, #595, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1521 Alton Road, #595, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-26 |
Florida Limited Liability | 2013-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State