Search icon

1344 15TH TERRACE TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: 1344 15TH TERRACE TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1344 15TH TERRACE TOWNHOMES, 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: 17 May 2016 (9 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: L16000096946
FEI/EIN Number 32-0497040

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

Address: 21025 sw 127 ct, Miami, FL, 33177, US
Mail Address: 21025 sw 127 ct, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY RAFAEL E Manager 21025 sw 127 ct, Miami, FL, 33177
YUSMAY CANIZALEZ Agent 21025 sw 127 ct, Miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 21025 sw 127 ct, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 21025 sw 127 ct, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-05-01 21025 sw 127 ct, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-05-24 YUSMAY, CANIZALEZ -
LC AMENDMENT 2019-08-08 - -
LC AMENDMENT 2017-03-16 - -
LC AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-24
LC Amendment 2019-08-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-27
LC Amendment 2017-03-16
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State