Entity Name: | 743 ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
743 ASSOCIATES 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. |
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: | 03 Feb 2015 (10 years ago) |
Date of dissolution: | 16 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2024 (a year ago) |
Document Number: | L15000020805 |
FEI/EIN Number |
47-2877308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Meridian Ave, #411, Miami Beach, FL, 33139, US |
Mail Address: | 2001 Meridian Ave, 411, miami beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
743 ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 472877308 | 2024-05-21 | 743 ASSOCIATES LLC | 21 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 3057252861 |
Plan sponsor’s address | 1220 20TH ST, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2023-07-11 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 3057252861 |
Plan sponsor’s address | 1220 20TH ST, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2022-06-20 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 3057252861 |
Plan sponsor’s address | 1220 20TH ST, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2021-06-14 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 3057252861 |
Plan sponsor’s address | 1220 20TH ST, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | A2558693 |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DANILOVIC MIO | Member | 2001 Meridian Ave, MIAMI BEACH, FL, 33139 |
DANILOVIC MIO | Agent | 2001 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000056293 | BROCKWELL MIAMI | EXPIRED | 2015-06-09 | 2020-12-31 | - | 12378 SW 82ND AVE, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 2001 MERIDIAN AVENUE, #411, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 2001 Meridian Ave, #411, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 2001 Meridian Ave, #411, Miami Beach, FL 33139 | - |
LC AMENDMENT | 2018-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-08 | DANILOVIC, MIO | - |
LC AMENDMENT | 2016-11-15 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000024293 | TERMINATED | 1000000872809 | DADE | 2021-01-14 | 2041-01-20 | $ 92,030.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-06 |
AMENDED ANNUAL REPORT | 2021-04-17 |
AMENDED ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-24 |
LC Amendment | 2018-08-08 |
ANNUAL REPORT | 2018-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2291198609 | 2021-03-13 | 0455 | PPS | 743 Washington Ave, Miami Beach, FL, 33139-6209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9842127003 | 2020-04-09 | 0455 | PPP | 743 Washington Ave, MIAMI BEACH, FL, 33139-6209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State