Search icon

THE SHOPPES AT 41ST STREET LLC - Florida Company Profile

Company Details

Entity Name: THE SHOPPES AT 41ST STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHOPPES AT 41ST STREET 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: 12 Jun 2001 (24 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: L01000009811
FEI/EIN Number 651119904

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

Address: C/O AMOS SHOSHAN, 20328 NE 16TH PLACE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: C/O AMOS SHOSHAN, 20328 NE 16TH PLACE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOSHAN ADIR Managing Member 20328 NE 16TH PLACE, NORTH MIAMI BEACH, FL, 33179
SHOSHAN AMOS Managing Member 20328 NE 16TH PLACE, NORTH MISAMI BEACH, FL, 33179
MARCUS ALAN J Agent 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
THE SHOPPES AT 41ST STREET INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 C/O AMOS SHOSHAN, 20328 NE 16TH PLACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-25 C/O AMOS SHOSHAN, 20328 NE 16TH PLACE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-21 20803 BISCAYNE BOULEVARD, SUITE 301, AVENTURA, FL 33180 -
LC AMENDED AND RESTATED ARTICLES 2007-06-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-06
LC Amended and Restated Art 2007-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State