Entity Name: | 1744 NW 36TH ST, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1744 NW 36TH 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. |
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: | 16 Oct 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L96000001106 |
FEI/EIN Number |
650704546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 WEST 49TH STREET, #106, HIALEAH, FL, 33012-3602 |
Mail Address: | 419 WEST 49TH STREET, #106, HIALEAH, FL, 33012-3602 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER RONALD P | Manager | 419 WEST 49TH STREET, #106, HIALEAH, FL, 330123602 |
REAL PROPERTY CARE, INC. | Agent | - |
FISHER JAMES Q | Manager | 419 WEST 49TH STREET, #106, HIALEAH, FL, 330123602 |
FISHER RICHARD J | Manager | 419 WEST 49TH STREET, #106, HIALEAH, FL, 330123602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-26 | 419 WEST 49TH STREET, #106, HIALEAH, FL 33012-3602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-16 | 419 WEST 49TH STREET, #106, HIALEAH, FL 33012-3602 | - |
CHANGE OF MAILING ADDRESS | 2011-11-16 | 419 WEST 49TH STREET, #106, HIALEAH, FL 33012-3602 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-15 | REAL PROPERTY CARE, INC. | - |
MERGER | 2001-06-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000037295 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State