Search icon

559 NE 64TH STREET LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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