Search icon

1019 FIFTH STREET RETAIL LLC - Florida Company Profile

Company Details

Entity Name: 1019 FIFTH STREET RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1019 FIFTH STREET RETAIL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L18000270694
FEI/EIN Number NOT APPLICABLE

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

Address: 2323 S. MOUNT PROSPECT ROAD, DES PLAINES, IL, 60018, US
Mail Address: 2323 S. MOUNT PROSPECT ROAD, DES PLAINES, IL, 60018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1019 FIFTH STREET ENTERPRISES LLC Manager -
HADEL MARTIN Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101409 NAUGHTY ROOSTER EXPIRED 2019-09-16 2024-12-31 - 2323 S. MOUNT PROSPECT ROAD, DES PLAINES, IL, 60018
G18000134798 PAIR A DICE ACTIVE 2018-12-21 2028-12-31 - 2323 SOUTH MOUNT PROSPECT ROAD, DES PLAINES, IL, 60018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 HADEL, MARTIN -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000575538 ACTIVE 1000001010043 DADE 2024-08-29 2044-09-04 $ 6,716.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000265496 ACTIVE 1000000955212 DADE 2023-06-01 2043-06-07 $ 21,072.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-12-03
Florida Limited Liability 2018-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State