Search icon

1917 N.W. 17 ST, LLC. - Florida Company Profile

Company Details

Entity Name: 1917 N.W. 17 ST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1917 N.W. 17 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: L14000027891
FEI/EIN Number NOT APPLICABLE

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

Address: 13 Miramar Heights Cir, Sugar Land, TX, 77479, US
Mail Address: 13 Miramar Heights Cir, Sugar Land, TX, 77479, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malouf Gonzalo N Director 13 Miramar Heights Cir, Sugar Land, TX, 77479
MALOUF JUAN C Agent 10636 Gretna green drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF MAILING ADDRESS 2023-11-30 13 Miramar Heights Cir, Sugar Land, TX 77479 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 13 Miramar Heights Cir, Sugar Land, TX 77479 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 10636 Gretna green drive, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-10-16 MALOUF, JUAN C -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State