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. |
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 |
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 |
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 | - | - |
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