Search icon

1201 NE 191 ST G420 LLC - Florida Company Profile

Company Details

Entity Name: 1201 NE 191 ST G420 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1201 NE 191 ST G420 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: 08 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000126244
Address: 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US
Mail Address: 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOWITZ DAVID Manager 4 STRALISK CT UNIT #403, MONROE, NY, 10950
TESSLER MEIR Manager 11 VAN BUREN DR #201, MONROE, NY, 10950
PAPLANOS JOEL Manager 19630 NE 26 AVE, MIAMI, FL, 33180
WULWICK JONATHAN Agent 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-08-02 - -
CHANGE OF MAILING ADDRESS 2022-08-02 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-08-02 WULWICK, JONATHAN -
LC AMENDMENT 2022-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2022-04-11 - -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment 2022-08-02
LC Amendment 2022-06-09
LC Amendment 2022-04-11
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-19
REINSTATEMENT 2018-11-08
Florida Limited Liability 2017-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State