Entity Name: | ENIR REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENIR REALTY, 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: | 04 Jun 2002 (23 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: | L02000013641 |
FEI/EIN Number |
010723890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 NE 65th STREET, APT 341, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2400 NE 65th STREET, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAKHAMKIN EDUARD | Managing Member | 2400 NE 65th STREET, FORT LAUDERDALE, FL, 33308 |
ROSENTHAL KERRY E | Agent | 20900 NE 30TH AVENUE, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 2400 NE 65th STREET, APT 341, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-12 | 2400 NE 65th STREET, APT 341, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 20900 NE 30TH AVENUE, SUITE 600, AVENTURA, FL 33180 | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-14 | ROSENTHAL, KERRY E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-22 |
REINSTATEMENT | 2006-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State