Search icon

HALF MOON BY THE SEA, LLC - Florida Company Profile

Company Details

Entity Name: HALF MOON BY THE SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALF MOON BY THE SEA, 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000023919
FEI/EIN Number 364509209

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

Mail Address: 404 north shore drive, miami beach, FL, 33141, US
Address: 1056 NW 3rd St, hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUZEVICH RONEN Manager 10170 NW 47TH STREET, SUNRISE, FL, 33351
JACOB OFFER Manager 10170 NW 47TH STREET, SUNRISE, FL, 33351
JACOB ADI LEE Manager 404 NORTH SHORE DR, MIAMI BEACH, FL, 33141
RONEN YUZEVICH Agent 10170 NW 47TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-09-21 1056 NW 3rd St, hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 1056 NW 3rd St, hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 10170 NW 47TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2009-01-13 RONEN, YUZEVICH -
CANCEL ADM DISS/REV 2008-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000012386 TERMINATED 1000000329038 BROWARD 2012-12-26 2033-01-02 $ 416.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State