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. |
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 |
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 |
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 | - |
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