Search icon

1POINT VC LLC - Florida Company Profile

Company Details

Entity Name: 1POINT VC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1POINT VC 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: 12 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L18000285871
FEI/EIN Number 83-3524259

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

Address: 9348 VIA ELEGANTE, WELLINGTON, FL, 33411, US
Mail Address: 9348 VIA ELEGANTE, WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN HARVEY K Authorized Member 9348 VIA ELEGANTE, WELLINGTON, FL, 33411
COHEN MARK C Authorized Member 9348 VIA ELEGANTE, WELLINGTON, FL, 33411
GOLD JASON Authorized Member 9348 VIA ELEGANTE, WELLINGTON, FL, 33411
Tirri Brian Member 9348 VIA ELEGANTE, WELLINGTON, FL, 33411
TIRRI BRIAN K Agent 9348 VIA ELEGANTE, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 340 SE 3RD STREET, 4110, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 635 Hibiscus Street, West Palm, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-01-23 635 Hibiscus Street, West Palm, FL 33401 -
REGISTERED AGENT NAME CHANGED 2025-01-23 GOLD, JASON H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-14 - -
REGISTERED AGENT NAME CHANGED 2023-02-14 TIRRI, BRIAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-23
REINSTATEMENT 2023-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-22
Florida Limited Liability 2018-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State