Search icon

NAPOLEON PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: NAPOLEON PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPOLEON PALM BEACH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Mar 2007 (18 years ago)
Document Number: L01000007337
FEI/EIN Number 223802351

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

Address: 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596
Mail Address: 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERUSHALMI DANIEL Manager 191-95 MYSTIC POINT DR. TOWER 100 APT 410, AVENTURA, FL, 33180
Yerushalmi Raphael Auth 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596
YERUSHALMI DANNY Agent 191-95 MYSTIC POINT DRIVE, AVENTURA, FL, 33180
Yerushalmi Ilan Auth 345 HILLSIDE AVE., WILLISTON PARK, NY, 11596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 345 HILLSIDE AVE., WILLISTON PARK, NY 11596 -
CHANGE OF MAILING ADDRESS 2009-03-05 345 HILLSIDE AVE., WILLISTON PARK, NY 11596 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 191-95 MYSTIC POINT DRIVE, TOWER 100 APT 410, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-03-06 - -
REGISTERED AGENT NAME CHANGED 2007-03-06 YERUSHALMI, DANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State