Search icon

6101 SW 106 ST LLC - Florida Company Profile

Company Details

Entity Name: 6101 SW 106 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6101 SW 106 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: 27 May 2014 (11 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L14000084763
FEI/EIN Number 47-1137040

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

Address: 10205 S. Dixie Highway, PINECREST, FL, 33156, US
Mail Address: 10205 S. Dixie Highway, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellano Jorge Member 10205 S. Dixie Highway, PINECREST, FL, 33156
CASTELLANO JORGE Agent 10205 S. Dixie Highway, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 10205 S. Dixie Highway, #202, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-02-26 10205 S. Dixie Highway, #202, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-26 CASTELLANO, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 10205 S. Dixie Highway, #202, PINECREST, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State