Search icon

18941 SW 310 STREET, LLC - Florida Company Profile

Company Details

Entity Name: 18941 SW 310 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

18941 SW 310 STREET, 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000134547
FEI/EIN Number 81-1364440

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

Address: 12360 SW 132 COURT, MIAMI, 33186, UN
Mail Address: 12360 SW 132 COURT, Suite 108, MIAMI, FL, 33186, UN
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ & HERNANDEZ REAL ESTATE, LLC Manager -
HERNANDEZ MERCEDES Agent 12360 SW 132 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076745 HERNANDEZ REAL PROPERTY INVESTMENTS, LLC EXPIRED 2016-08-01 2021-12-31 - 12360 SW 132ND COURT, SUITE 108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 12360 SW 132 COURT, Suite 108, MIAMI 33186 UN -
CHANGE OF MAILING ADDRESS 2018-02-10 12360 SW 132 COURT, Suite 108, MIAMI 33186 UN -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 HERNANDEZ, MERCEDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-08-06

Date of last update: 03 May 2025

Sources: Florida Department of State