Search icon

1909 NW 62 STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1909 NW 62 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1909 NW 62 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: 24 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: L16000101245
FEI/EIN Number APPLIED FOR

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

Address: 4770 BISCAYNE BLVD, SUITE 1250, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, SUITE 1250, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANCEY AMANI Authorized Member 4770 BISCAYNE BLVD, MIAMI, FL, 33137
HENRYS PATRICIA Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 4770 BISCAYNE BLVD, SUITE 1250, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4770 BISCAYNE BLVD, SUITE 1250, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-18 4770 BISCAYNE BLVD, SUITE 1250, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-04-18 HENRYS, PATRICIA -
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-07-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2023-04-12
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
LC Amendment 2019-07-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State