Search icon

NW 1160 LLC - Florida Company Profile

Company Details

Entity Name: NW 1160 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NW 1160 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: 24 Aug 2018 (7 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L18000203447
FEI/EIN Number 83-1712162

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

Address: 6300 NW 2nd Avenue, Miami, FL, 33150, US
Mail Address: 6300 NW 2nd Avenue, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUREVICH MIKHAIL Manager 6300 NW 2nd Avenue, Miami, FL, 33150
Gurevich Mikhail Agent 6300 nw 2nd avenue, Miami, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020981 THE PASTEL ACTIVE 2022-02-18 2027-12-31 - 16850 COLLINS AVE UNIT 112-405, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NW 1160 LLC, A NON-QUALIFIED DELAWA. CONVERSION NUMBER 300000254413
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6300 nw 2nd avenue, Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 6300 NW 2nd Avenue, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2024-01-29 6300 NW 2nd Avenue, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2022-03-06 Gurevich, Mikhail -

Documents

Name Date
Conversion 2024-05-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-23
Florida Limited Liability 2018-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State