Search icon

1463 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: 1463 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1463 PROPERTIES 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000170624
FEI/EIN Number 46-4280735

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

Address: 2801 NW 74th Ave, Suite 102, Miami, FL, 33122, US
Mail Address: 2801 NW 74th Ave, Suite 102, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grider Damien Manager 200 S. Biscayne Blvd, Miami, FL, 33131
Mendez Ana M President 1834B Miami Gardens Drive, North Miami, FL, 33179
Grider Damien Agent 251 Valencia Ave, Coral Gables, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 251 Valencia Ave, Suite 141201, Coral Gables, FL 33114 -
CHANGE OF MAILING ADDRESS 2023-03-23 2801 NW 74th Ave, Suite 102, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 2801 NW 74th Ave, Suite 102, Miami, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-20 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 Grider, Damien -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-25
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-02-21
REINSTATEMENT 2020-02-20
REINSTATEMENT 2017-03-27
REINSTATEMENT 2015-11-17
LC Amendment 2014-11-24
Florida Limited Liability 2013-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State