Search icon

1515 WASHINGTON AVENUE PROPERTIES. L.C. - Florida Company Profile

Company Details

Entity Name: 1515 WASHINGTON AVENUE PROPERTIES. L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1515 WASHINGTON AVENUE PROPERTIES. 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 25 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2019 (5 years ago)
Document Number: L95000000311
FEI/EIN Number 650577402

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

Address: 17525 NE 9th Ave, MIAMI, FL, 33162, US
Mail Address: 17525 NE 9th Ave, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVES GRACE Managing Member 17525 NE 9th Ave, MIAMI, FL, 33162
SOSTCHIN BURL M Manager 17525 NE 9th Ave, MIAMI, FL, 33162
SOSTCHIN BURL Agent 17525 NE 9th Ave, MIAMI, FL, 33162
GSL HOLDINGS CORPORATION, INC. Managing Member -
Ida Percal Irrevocable Trust Managing Member 17525 NE 9th Ave, MIAMI, FL, 33162
Dana Sostchin Revocable Trust Managing Member 17525 NE 9th Ave, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 17525 NE 9th Ave, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-04-28 17525 NE 9th Ave, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 17525 NE 9th Ave, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2011-01-03 SOSTCHIN, BURL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State