Entity Name: | 5719 NW 13TH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5719 NW 13TH 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. |
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 Aug 2016 (9 years ago) |
Date of dissolution: | 27 Nov 2017 (7 years ago) |
Last Event: | LC RA/RO CHG FOR INACTIVES |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | L16000153277 |
Address: | 444 EAST 58TH STREET, NEW YORK, NY, 10022, US |
Mail Address: | 444 EAST 58TH STREET, NEW YORK, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHABSELS MICHAEL | Manager | 20295 NE 29 PLACE, AVENTURA, FL, 33180 |
NEWFIELD ANTHONY | Agent | 1350 MAIN STREET, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 444 EAST 58TH STREET, NEW YORK, NY 10022 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | NEWFIELD, ANTHONY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 1350 MAIN STREET, APT 703, SARASOTA, FL 34236 | - |
LC STMNT OF RA/RO CHG | 2017-11-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 444 EAST 58TH STREET, NEW YORK, NY 10022 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-08-23 | - | - |
Name | Date |
---|---|
CORLCRACHI | 2017-11-27 |
LC Amendment | 2016-08-23 |
Florida Limited Liability | 2016-08-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State