Search icon

2223 NW 3 ST LLC - Florida Company Profile

Company Details

Entity Name: 2223 NW 3 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2223 NW 3 ST 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 Dec 2013 (11 years ago)
Date of dissolution: 29 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L13000166524
FEI/EIN Number NOT APPLICABLE

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

Address: 2520 CORAL WAY, SUITE 2-164, MIAMI, FL, 33145, US
Mail Address: 2520 CORAL WAY, SUITE 2-164, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MD MIAMI HOLDINGS, LLC Member -
SCHUBERT MARTHA C Manager 2520 CORAL WAY, MIAMI, FL, 33145
Mendigutia Felix J Agent 8370 W Flagler St, STE 238, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 8370 W Flagler St, STE 238, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Mendigutia, Felix J -
LC AMENDMENT 2018-12-20 - -
LC STMNT OF RA/RO CHG 2017-11-02 - -
LC AMENDMENT 2017-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2520 CORAL WAY, SUITE 2-164, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-04-23 2520 CORAL WAY, SUITE 2-164, MIAMI, FL 33145 -
LC AMENDMENT 2014-06-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
LC Amendment 2018-12-20
ANNUAL REPORT 2018-03-25
CORLCRACHG 2017-11-02
LC Amendment 2017-03-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State