Search icon

1621 VAN BUREN, LLC - Florida Company Profile

Company Details

Entity Name: 1621 VAN BUREN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1621 VAN BUREN, 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: 02 Oct 2013 (11 years ago)
Date of dissolution: 03 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: L13000139554
FEI/EIN Number 46-3860760

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

Address: 1900 NORTH BAYSHORE DRIVE, APARTMENT 3712, MIAMI, FL, 33132
Mail Address: 1900 NORTH BAYSHORE DRIVE, APARTMENT 3712, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIMAR PROPERTY MANAGEMENT, LLC. Authorized Member -
PELLEGRINO FALCONE FELICE Manager 1900 NORTH BAYSHORE DRIVE, APARTMENT 3712, MIAMI, FL, 33132
DISTEFANO MARILENA Manager 1900 NORTH BAYSHORE DRIVE, APARTMENT 3712, MIAMI, FL, 33132
EDUARDO BERMUDEZ CARLOS Manager 1900 NORTH BAYSHORE DRIVE, APARTMENT 3712, MIAMI, FL, 33132
PELLEGRINO GIUSEPPE Manager 1900 NORTH BAYSHORE DRIVE, APARTMENT 3712, MIAMI, FL, 33132
Pellegrino Giuseppe Agent 1900 NORTH BAYSHORE DRIVE, APARTMENT 3712, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117421 1621 VAN BUREN APARTMENTS EXPIRED 2013-12-02 2018-12-31 - 1900 NORTH BAYSHORE DRIVE, #3712, #3712, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-08-02 Pellegrino, Giuseppe -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-03
ANNUAL REPORT 2015-08-02
AMENDED ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State