Entity Name: | 4112 NE 1ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Sep 2015 (9 years ago) |
Date of dissolution: | 16 Jun 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | L15000164498 |
FEI/EIN Number | 47-5165309 |
Address: | 80 SW 8th Street, Miami, FL, 33130, US |
Mail Address: | 80 SW 8th Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alcalay Tomer LEsq. | Agent | 7800 Congress Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
TORTUGA DESIGN, LLC | Manager | No data |
KARAKHANIAN ALEXANDER | Manager | 80 SW 8th Street, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-06-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 80 SW 8th Street, Suite 2802, Miami, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 80 SW 8th Street, Suite 2802, Miami, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Alcalay, Tomer L., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 7800 Congress Ave, Suite 206, Boca Raton, FL 33487 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-06-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
Florida Limited Liability | 2015-09-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State