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. |
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 |
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 |
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 |
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 | - | - |
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