Search icon

501 EAST 19TH STREET SOUTH, UNIT 14, LLC - Florida Company Profile

Company Details

Entity Name: 501 EAST 19TH STREET SOUTH, UNIT 14, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

501 EAST 19TH STREET SOUTH, UNIT 14, 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: 09 Dec 2016 (8 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L16000223195
FEI/EIN Number 81-4697335

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

Address: 15000 NW 44 Avenue, Opa Locka, FL, 33054, US
Mail Address: 15000 NW 44 Avenue, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDER WERFF MATTHEW Manager 7338 NW MIAMI COURT, MIAMI, FL, 33150
Abess Ashley Manager 15000 NW 44 Avenue, Opa Locka, FL, 33054
Bakes Jodie Agent 15000 NW 44 Avenue, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 15000 NW 44 Avenue, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-03-09 15000 NW 44 Avenue, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Bakes, Jodie -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 15000 NW 44 Avenue, Opa Locka, FL 33054 -
LC AMENDMENT 2019-06-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-04
LC Amendment 2019-06-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State