Search icon

422 NE 29 ST, LLC. - Florida Company Profile

Company Details

Entity Name: 422 NE 29 ST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

422 NE 29 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: 12 Sep 2014 (11 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L14000143201
FEI/EIN Number APPLIED FOR

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

Address: 90 SW 3 ST, MIAMI, FL, 33130, US
Mail Address: 90 SW 3 ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VERGARA JORGE Manager 90 SW 3 ST, MIAMI, FL, 33130
LOPEZ VERGARA JORGE Authorized Member 90 sw 3 rd st, Miami, FL, 33130
VERGARA JORGE L Agent 90 SW 3 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
LC AMENDMENT 2015-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 90 SW 3 ST, STE 2102, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-10-23 90 SW 3 ST, STE 2102, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-10-23 VERGARA, JORGE LOPEZ -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 90 SW 3 ST, STE 2102, MIAMI, FL 33130 -
LC DISSOCIATION MEM 2014-10-16 - -
LC AMENDMENT 2014-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State