Entity Name: | 117 NE 1ST AVENUE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
117 NE 1ST AVENUE, L.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: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L99000003832 |
FEI/EIN Number |
463110786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 NE 167th Street, STE 207, North Miami Beach, FL, 33162, US |
Mail Address: | 951 NE 167th Street, STE 207, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EINHORN HAIM | Managing Member | 951 NE 167th Street, North Miami Beach, FL, 33162 |
Einhorn Haim | Agent | 951 NE 167th Street, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-17 | 951 NE 167th Street, STE 207, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-17 | Einhorn, Haim | - |
CHANGE OF MAILING ADDRESS | 2017-12-17 | 951 NE 167th Street, STE 207, North Miami Beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-17 | 951 NE 167th Street, STE 207, North Miami Beach, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-04-28 | - | - |
REINSTATEMENT | 2013-07-03 | - | - |
PENDING REINSTATEMENT | 2013-07-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-05 |
REINSTATEMENT | 2017-12-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
LC Amendment | 2014-04-28 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-07-03 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-02-07 |
LC Amendment | 2008-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State