Search icon

1031 PENNSYLVANIA, LLC - Florida Company Profile

Company Details

Entity Name: 1031 PENNSYLVANIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1031 PENNSYLVANIA, 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: 18 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000161623
FEI/EIN Number 32-0422734

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

Mail Address: 2751 N Miami Ave, Miami, FL, 33127, US
Address: 2751 N Miami Ave, Maimi, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Cinthya Cont 2751 N Miami Ave, Miami, FL, 33127
DEGWITZ RICARDO President 2751 N Miami Ave, Miami, FL, 33127
COHONEUR MATTHEW Secretary 2751 N Miami Ave, Maimi, FL, 33127
DEGWITZ ALEXANDER Director 2751 N Miami Ave, Miami, FL, 33127
MALDONADO ZARIKIAN SAMUEL Director 2751 N Miami Ave, Miami, FL, 33127
COHONEUR MATTHEW Agent 2751 N Miami, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 COHONEUR, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2751 N Miami Ave, Suite 1, Maimi, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-04-29 2751 N Miami Ave, Suite 1, Maimi, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2751 N Miami, Suite 1, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State