Entity Name: | FOUR STAR MOBILE HOMES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR STAR MOBILE HOMES, L.L.C. 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: | 03 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000010636 |
FEI/EIN Number |
020676681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ABRAHAM KRAMER 2151 NE 212 ST, MIAMI, MIAMI, FL, 33179, UN |
Mail Address: | C/O ABRAHAM KRAMER 2151 NE 212 ST, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER ABRAHAM | Managing Member | 2151 N.E. 212 STREET, MIAMI, FL, 33179 |
Kramer Abraham | Agent | 2151 NE 212 ST, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | Kramer, Abraham | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | C/O ABRAHAM KRAMER 2151 NE 212 ST, MIAMI, MIAMI, FL 33179 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 2151 NE 212 ST, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | C/O ABRAHAM KRAMER 2151 NE 212 ST, MIAMI, MIAMI, FL 33179 UN | - |
REINSTATEMENT | 2003-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State