Search icon

1225 NE 4, LLC - Florida Company Profile

Company Details

Entity Name: 1225 NE 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1225 NE 4, 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000015510
FEI/EIN Number 47-3026163

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

Address: 1911 NE 7th Ct, Fort Lauderdale, FL, 33304, US
Mail Address: 1911 NE 7th Ct, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLD HIGHWAY LIMITED A BVI COMPANY Manager 2845 NE 9TH STREET APT 1103, FORT LAUDERDALE, FL, 33304
FITZJOHN MARIE Manager 2845 NE 9TH STREET APT 1103, FORT LAUDERDALE, FL, 33304
COHEN SIMON Manager 1911 NE 7th Ct, Fort Lauderdale, FL, 33304
COHEN SIMON Agent 1911 NE 7th Ct, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1911 NE 7th Ct, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-04-01 1911 NE 7th Ct, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1911 NE 7th Ct, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2018-03-12 COHEN, SIMON -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2016-02-15
Florida Limited Liability 2015-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State