Search icon

1401 PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 1401 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1401 PARTNERS, 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L18000037556
FEI/EIN Number 83-2511436

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

Address: 2051 N.W. 112TH AVENUE, SUITE 111, MIAMI, FL, 33172
Mail Address: 2051 N.W. 112TH AVENUE, SUITE 111, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON JAMES B Manager 2051 NW 112TH AVE SUITE 111, MIAMI, FL, 33172
VARGAS YURY M Manager 2051 N.W. 112TH AVENUE, SUITE 111, MIAMI, FL, 33172
HOUSTON JAMES B Agent 2051 N.W. 112TH AVENUE, SUITE 111, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
LC AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 2051 N.W. 112TH AVENUE, SUITE 111, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 2051 N.W. 112TH AVENUE, SUITE 111, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-12-17 2051 N.W. 112TH AVENUE, SUITE 111, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-12-17 HOUSTON, JAMES B -
LC NAME CHANGE 2018-04-19 1401 PARTNERS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
LC Amendment 2018-12-17
LC Name Change 2018-04-19
Florida Limited Liability 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State