Entity Name: | 10 SOUTH SHORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
10 SOUTH SHORE, 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: | 29 Aug 2002 (23 years ago) |
Date of dissolution: | 13 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | L02000022511 |
FEI/EIN Number |
161628362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1193 71ST STREET, MIAMI BEACH, FL, 33141, US |
Mail Address: | C/O URBAN RESOURCE, INC., PO BOX 415700, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMAHON DENIS | Managing Member | 3520 20 ST # 15, SAN FRANCISCO, CA, 94110 |
MCMAHON CHRISTINA M | Managing Member | 3520 20 ST #15, SAN FRANCISCO, CA, 94110 |
URBAN RESOURCE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 1193 71ST STREET, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | ATTN: DANIEL VEITIA, 1193 71ST STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2010-02-01 | 1193 71ST STREET, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-31 | URBAN RESOURCE, INC. | - |
REINSTATEMENT | 2009-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-13 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State