Search icon

617 SW 10TH ST LLC - Florida Company Profile

Company Details

Entity Name: 617 SW 10TH ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

617 SW 10TH 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: 21 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000131107
FEI/EIN Number 47-1669445

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

Address: 908 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 908 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUFFIA ALEXANDER Managing Member 908 E Las Olas Blvd, Fort Lauderdale, FL, 33301
CUFFIA GIANCARLO Managing Member 908 E Las Olas Blvd, Fort Lauderdale, FL, 33301
CUFFIA ANA V Managing Member 908 E Las Olas Blvd, Fort Lauderdale, FL, 33301
CUFFIA ALEXANDER Agent 908 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 908 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-05-01 908 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 908 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-10-21 CUFFIA, ALEXANDER -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State