Search icon

39TH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 39TH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

39TH GROUP, 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: 14 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000207871
FEI/EIN Number 810858143

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

Address: 6815 Biscayne Blvd., Miami, FL, 33138, US
Mail Address: 6815 Biscayne Blvd., Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA PETION M Authorized Member 6815 Biscayne Blvd., Miami, FL, 33138
RIVERA PETION M Agent 6815 Biscayne Blvd., Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129967 39 DEVELOPMENT GROUP EXPIRED 2015-12-23 2020-12-31 - 6815 BISCAYNE BLVD., #103387, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-05 6815 Biscayne Blvd., Suite 103428, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-05 6815 Biscayne Blvd., Suite 103428, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-01-05 6815 Biscayne Blvd., Suite 103428, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-01-05 RIVERA, PETION M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-01-05
ANNUAL REPORT 2017-03-12
Florida Limited Liability 2015-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State