Search icon

940 MICHIGAN LLC - Florida Company Profile

Company Details

Entity Name: 940 MICHIGAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

940 MICHIGAN 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: 23 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000101895
FEI/EIN Number 82-5277406

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

Address: 1180 6TH AVE, 8TH FLOOR, NEW YORK, NY, 10036
Mail Address: 1180 6TH AVE, 8TH FLOOR, NEW YORK, NY, 10036
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN LAW FIRM, LLC Agent -
Grant Ron Manager 1180 6th Ave, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 1180 6TH AVE, 8TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1180 6TH AVE, 8TH FLOOR, NEW YORK, NY 10036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-06-01 1180 6TH AVE, 8TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1180 6TH AVE, 8TH FLOOR, NEW YORK, NY 10036 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Bernstein Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 3050 biscayne blvd, suite 403, Miami, FL 33137 -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-10-28
AMENDED ANNUAL REPORT 2021-03-17
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-03-19
Florida Limited Liability 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State