Search icon

52 SW 5TH CT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 52 SW 5TH CT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

52 SW 5TH CT PARTNERS, 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: 05 Dec 2018 (6 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: L18000280248
FEI/EIN Number 84-4765634

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

Address: 12700 sw 50th ct, MIMAMAR, FL, 33027, US
Mail Address: 12700 sw 50th ct, MIMAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMIDEH AHMED Manager 12700 SW Marrita Alley, Port Saint Lucie, FL, 34987
HAMIDEH AHMED Agent 12700 sw 50th ct, MIMAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 12700 sw 50th ct, 437, MIMAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-09-12 12700 sw 50th ct, 437, MIMAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 12700 sw 50th ct, 437, MIMAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-02-18 HAMIDEH, AHMED -
REINSTATEMENT 2020-02-18 - -
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
J22000205395 TERMINATED 1000000921682 BROWARD 2022-04-21 2032-04-27 $ 633.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-18
Florida Limited Liability 2018-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State