Search icon

THE POINT 1808, LLC - Florida Company Profile

Company Details

Entity Name: THE POINT 1808, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POINT 1808, 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000157691
FEI/EIN Number 47-5252226

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

Address: 21055 YACHT CLUB DRIVE, #1808, AVENTURA, FL, 33180, US
Mail Address: C/O IWPS, PO Box 830726, Miami, FL, 33283, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CA CORPORATE SERVICES, INC. Agent 14231 sw 78 st, Miami, FL, 33183
INTERNATIONAL WEALTH PLANNING SOLUT. LLC Auth PO Box 830726, Miami, FL, 33283

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 14231 sw 78 st, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-10-18 21055 YACHT CLUB DRIVE, #1808, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-10-18 CA CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 21055 YACHT CLUB DRIVE, #1808, AVENTURA, FL 33180 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State