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. |
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 |
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 | - |
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 | - | - |
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