Search icon

FIRST ON JEFFERSON 57 LLC - Florida Company Profile

Company Details

Entity Name: FIRST ON JEFFERSON 57 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST ON JEFFERSON 57 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: 30 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000117861
FEI/EIN Number 36-4950418

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

Address: 460 ne 28th street cu1, MIAMI, FL, 33137, US
Mail Address: 460 ne 28th street cu1, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forlani Marina Auth 460 ne 28th street cu1, MIAMI, FL, 33137
Paolinelli Giacomo Ambr 235 LINCOLN ROAD, MIAMI BEACH, FL, 33139
paolinelli giacomo Agent 460 ne 28th street cu1, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-29 460 ne 28th street cu1, cu1, MIAMI, FL 33137 -
REINSTATEMENT 2022-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 460 ne 28th street cu1, cu1, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-09-29 460 ne 28th street cu1, cu1, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-09-29 paolinelli, giacomo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -

Documents

Name Date
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-08-27
AMENDED ANNUAL REPORT 2019-10-08
REINSTATEMENT 2019-10-07
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-05-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State