Entity Name: | HARBOR WAY 143 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARBOR WAY 143 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: | 19 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000050123 |
FEI/EIN Number |
47-3500595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21212 harbor way 143, MIAMI, FL, 33180, US |
Mail Address: | 21212 harbor way 143, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ MARCELO A | Manager | 21212 harbor way 143, MIAMI, FL, 33180 |
DIAZ MARCELO | Agent | 21212 harbor way 143, MIAMI, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075554 | EXPRESS BRIO USA | EXPIRED | 2019-07-11 | 2024-12-31 | - | 6122 NW 74 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 21212 harbor way 143, MIAMI, FL 33180 | - |
REINSTATEMENT | 2022-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 21212 harbor way 143, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 21212 harbor way 143, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | DIAZ, MARCELO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-07-19 | - | - |
REINSTATEMENT | 2017-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-05 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2019-07-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-11-14 |
Florida Limited Liability | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State