Search icon

INSIDE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: INSIDE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSIDE MANAGEMENT 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: 06 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000010789
FEI/EIN Number 161632485

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

Address: 7717 BILTMORE BLVD, MIRAMAR, FL, 33023, US
Mail Address: C/O ROBERT ALLEN LAW, 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clely Merlos Manager 7717 biltmore blvd, miramar, FL, 33023
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7717 BILTMORE BLVD, MIRAMAR, FL 33023 -
LC NAME CHANGE 2008-12-02 INSIDE MANAGEMENT LLC -
CHANGE OF MAILING ADDRESS 2006-04-28 7717 BILTMORE BLVD, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2006-04-28 ROBERT ALLEN LAW -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2002-11-04 - -
NAME CHANGE AMENDMENT 2002-06-07 INSIDE PROPERTY MANAGEMENT, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000513834 ACTIVE 1000000672166 MIAMI-DADE 2015-04-17 2025-04-27 $ 937.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000617281 LAPSED 1000000617216 MIAMI-DADE 2014-04-23 2024-05-09 $ 484.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
LC Name Change 2008-12-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State