Search icon

THE PARC 1612, LLC - Florida Company Profile

Company Details

Entity Name: THE PARC 1612, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PARC 1612, 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: 18 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: L13000108221
FEI/EIN Number 35-2497055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7791 NW 46TH STREET, DORAL, FL, 33166, US
Mail Address: 7791 NW 46th STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH FRED Managing Member 7791 NW 46th STREET, DORAL, FL, 33166
REICH ALICE Managing Member 7791 NW 46th STREET, DORAL, FL, 33166
REICH ANDREA Manager 7791 NW 46th STREET, DORAL, FL, 33166
ACMM Consulting, INC Agent 11410 NW 67 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 11410 NW 67 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-01-30 ACMM Consulting,, INC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 7791 NW 46TH STREET, SUITE 206, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-02-10 7791 NW 46TH STREET, SUITE 206, DORAL, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State