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. |
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 |
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 |
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 | - |
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