Entity Name: | 59 VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
59 VENTURES, 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: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 07 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | L15000033445 |
FEI/EIN Number |
47-3229117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 n michigan ave, suite 1200, chicago, IL, 60611, US |
Mail Address: | 401 n michigan ave, suite 1200, chicago, IL, 60611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SAMUEL | Authorized Member | 7240 SW 125TH ST., MIAMI, FL, 33156 |
BROWN KORRIE | Authorized Member | 7240 SW 125TH ST., MIAMI, FL, 33156 |
bowman hannah | mgr | 401 n michigan ave, chicago, IL, 60611 |
Vega John | Chief Financial Officer | 401 n michigan ave, chicago, IL, 60611 |
porter richard | Manager | 401 n michigan ave, chicago, IL, 60611 |
RAFAEL J. FERNANDEZ, CPA, PA | Agent | 10737 SW 104 STREET, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018263 | KISSY GAMES | EXPIRED | 2017-02-19 | 2022-12-31 | - | 7240 SW 125TH ST., MIAMI, FL, 33156 |
G16000100559 | MAKEUP WORSHIP | EXPIRED | 2016-09-14 | 2021-12-31 | - | 7240 SW 125TH ST., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-07 | - | - |
LC REVOCATION OF DISSOLUTION | 2018-02-26 | - | - |
VOLUNTARY DISSOLUTION | 2018-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-23 | 401 n michigan ave, suite 1200, chicago, IL 60611 | - |
REINSTATEMENT | 2017-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-23 | 401 n michigan ave, suite 1200, chicago, IL 60611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | RAFAEL J. FERNANDEZ, CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 10737 SW 104 STREET, MIAMI, FL 33176 | - |
Name | Date |
---|---|
LC Revocation of Dissolution | 2018-02-26 |
VOLUNTARY DISSOLUTION | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-11-02 |
REINSTATEMENT | 2017-10-23 |
ANNUAL REPORT | 2016-03-30 |
Florida Limited Liability | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State