Search icon

1840 NE 153RD ST., L.C. - Florida Company Profile

Company Details

Entity Name: 1840 NE 153RD ST., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1840 NE 153RD ST., L.C. 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: 14 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L95000000197
FEI/EIN Number 650606565

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

Address: 4975 SW 76 AVE, DAVIE, FL, 33328
Mail Address: 4975 SW 76 AVE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVAK MERRILL Managing Member 4975 SW 76 AVE, DAVIE, FL, 33328
SPIVAK MERRILL Agent 4975 SW 76 AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-02-10 4975 SW 76 AVE, DAVIE, FL 33328 -
CANCEL ADM DISS/REV 2009-02-10 - -
REGISTERED AGENT NAME CHANGED 2009-02-10 SPIVAK, MERRILL -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 4975 SW 76 AVE, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 4975 SW 76 AVE, DAVIE, FL 33328 -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-03-19
CORAPREIWP 2009-02-10
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-08-18
REINSTATEMENT 2002-12-31
ANNUAL REPORT 2001-06-18
ANNUAL REPORT 2000-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State