Search icon

1174 NW 102 STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1174 NW 102 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1174 NW 102 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: 21 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000118788
FEI/EIN Number 46-3984446

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

Address: 1940 Harrison St., HOLLYWOOD, FL, 33020, US
Mail Address: 1940 Harrison St., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON ANDRES Auth 1940 Harrison St., HOLLYWOOD, FL, 33020
Crawford Karla Chief Operating Officer 1940 Harrison St., HOLLYWOOD, FL, 33020
HOCHSZTEIN FRED Agent 2028 Harrison St., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1940 Harrison St., 303, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-26 1940 Harrison St., 303, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2028 Harrison St., 107, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-09-29 HOCHSZTEIN, FRED -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-11-19
REINSTATEMENT 2015-09-29
Florida Limited Liability 2013-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State