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. |
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 |
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 |
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 | - | - |
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 |
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