Search icon

128TH STREET WAREHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: 128TH STREET WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

128TH STREET WAREHOUSE, LLC 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: 15 Dec 1999 (25 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: L99000008799
FEI/EIN Number 650974633

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

Address: 4851 N.W. 128 ST. RD., MIAMI, FL, 33054
Mail Address: 4851 N.W. 128 ST. RD., MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARK J Agent 4851 N.W. 128 ST. RD., MIAMI, FL, 33054
AMERICAN THERMOPLASTIC EXT. CO. Managing Member 4851 N.W. 128 ST. RD., MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-12 4851 N.W. 128 ST. RD., MIAMI, FL 33054 -
REINSTATEMENT 2010-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-12 4851 N.W. 128 ST. RD., MIAMI, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-03 BAKER, MARK JMR -
REINSTATEMENT 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2000-05-18 4851 N.W. 128 ST. RD., MIAMI, FL 33054 -
AMENDMENT 2000-01-25 - -

Documents

Name Date
REINSTATEMENT 2010-11-12
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-07-26
LIMITED LIABILITY CORPORATION 2003-01-29
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State