Search icon

PTH 125TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: PTH 125TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PTH 125TH STREET, 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: 21 Mar 2014 (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: L14000047954
FEI/EIN Number 46-5201618

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

Address: 4300 Biscayne Blvd., MIAMI, FL, 33137, US
Mail Address: 4300 Biscayne Blvd., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTI 125 STREET RENEWAL LLC Manager 4300 Biscayne Blvd., MIAMI, FL, 33137
OFFIX SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 4300 Biscayne Blvd., Suite 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-07-07 4300 Biscayne Blvd., Suite 203, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-07-07 OFFIX SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 4300 Biscayne Blvd., Suite 203, MIAMI, FL 33137 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-07
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State