Search icon

WEST 177TH REALTY LLC - Florida Company Profile

Branch

Company Details

Entity Name: WEST 177TH REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jun 2008 (17 years ago)
Branch of: WEST 177TH REALTY LLC, NEW YORK (Company Number 2042639)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: M08000002877
FEI/EIN Number 133976412

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

Address: 6000 ISLAND BOULEVARD, SUITE 2108, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Steele Addea D Managing Member 6000 ISLAND BOULEVARD, SUITE 2108, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084110 SOLARIS APARTMENTS EXPIRED 2014-08-04 2024-12-31 - NORMAN STEELE, 6000 ISLAND BLVD., SUITE 2108, AVENTURA, FL, 33160
G08207700051 BILTMORE VILLAS EXPIRED 2008-07-25 2013-12-31 - 2800 ISLAND BLVD, SUITE 1801, AVENTURA, FL, 33160
G08182700056 BILTMORE APARTMENTS EXPIRED 2008-06-30 2013-12-31 - 2800 ISLAND BLVD STE 1801, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 427 3rd street north, jacksonville beach, FL 32250 -
LC STMNT OF RA/RO CHG 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 6000 ISLAND BOULEVARD, SUITE 2108, AVENTURA, FL 33160 -

Documents

Name Date
WITHDRAWAL 2024-11-26
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State