Search icon

1850 NE164 OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: 1850 NE164 OPERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1850 NE164 OPERATIONS 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L18000148172
FEI/EIN Number 83-1032030

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

Address: 1850 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1850 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPALTER YITZCHOK M President 1850 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162
SPALTER YITZCHOK M Agent 615 NE 173 TERRACE, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074681 CITRUS KOSHER EXPIRED 2018-07-08 2023-12-31 - 1850 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 1850 NE 164 STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2019-05-30 SPALTER, YITZCHOK MEIR -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 615 NE 173 TERRACE, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-07-02 1850 NE 164 STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2018-07-02 - -
LC AMENDMENT 2018-06-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-30
LC Amendment 2018-07-02
LC Amendment 2018-06-28
Florida Limited Liability 2018-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State