Search icon

1725 NW 19, LLC - Florida Company Profile

Company Details

Entity Name: 1725 NW 19, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1725 NW 19, 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: 05 Feb 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L19000036620
FEI/EIN Number 47-2214370

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

Address: 950 BRICKELL BAY DR, MIAMI, FL, 33131, US
Mail Address: 950 BRICKELL BAY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVISON JAMES Manager 950 BRICKELL BAY DR, MIAMI, FL, 33131
DAVISON JAMES D Agent 950 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 4975 University Center Dr, 19056, Las Vegas, NV 89119 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4975 University Center Dr, 19056, Las Vegas, NV 89119 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 432 W 12th Pl, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 950 BRICKELL BAY DR, 2609, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-29 DAVISON, JAMES D -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 950 BRICKELL BAY DR, 2609, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-29 950 BRICKELL BAY DR, 2609, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2022-04-25 - -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
CORLCDSMEM 2022-04-25
REINSTATEMENT 2021-01-05
Florida Limited Liability 2019-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State