Entity Name: | 91 NW 73 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
91 NW 73 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: | 09 Dec 2016 (8 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | L16000223202 |
FEI/EIN Number |
82-1268941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15000 NW 44TH AVENUE - THIRD FLOOR, OPA LOCKA, FL 33054 |
Mail Address: | 15000 NW 44TH AVENUE - THIRD FLOOR, OPA LOCKA, FL 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLKOV, BENJAMIN | Agent | CALDERA LAW, 7293 NW 2ND AVE, MIAMI, FL 33150 |
BRIDGE RIVER CAPITAL, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-23 | WOLKOV, BENJAMIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-23 | CALDERA LAW, 7293 NW 2ND AVE, MIAMI, FL 33150 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-17 | 15000 NW 44TH AVENUE - THIRD FLOOR, OPA LOCKA, FL 33054 | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-17 | 91 NW 73 STREET, LLC | - |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 15000 NW 44TH AVENUE - THIRD FLOOR, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
Reg. Agent Change | 2022-09-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-10 |
LC Amendment and Name Change | 2019-07-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-21 |
Florida Limited Liability | 2016-12-09 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State