Search icon

103 SILVER BLUE LAKE APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: 103 SILVER BLUE LAKE APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

103 SILVER BLUE LAKE APARTMENTS 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: 20 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000024551
FEI/EIN Number 223872326

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

Address: 1401 NW 103 ST, MIAMI, FL, 33147, US
Mail Address: 1401 NW 103 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONSTEIN HILLEL Manager 16111 BISCAYNE BLVD., NORTH MIAMI, FL, 33160
SHIFF ZVI Manager 309 CENTER ISLAND, GOLDEN BEACH, FL, 33160
SHOMRAT RUVEN A Manager 16111 BISCAYNE BLVD., NORTH MIAMI, FL, 33160
SHIFF DANNY Manager 1518 ISLAND BLVD, AVENTURA, FL, 33160
MANSFIELD, BRONSTEIN & COHEN, PA Agent 3801 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005753 SILVER BLUE LAKE APARTMENTS EXPIRED 2013-01-16 2018-12-31 - 1401 NW 103RD STREET #138, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-10-20 - -
CHANGE OF MAILING ADDRESS 2015-04-22 1401 NW 103 ST, 138, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1401 NW 103 ST, 138, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 3801 HOLLYWOOD BOULEVARD, SUITE 200, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-04-26 MANSFIELD, BRONSTEIN & COHEN, PA -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-08-18 - -
AMENDMENT 2004-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000167812 LAPSED 06-1182 SP 2603 MIAMI-DADE COUNTY 2006-07-20 2011-07-31 $3699.88 PACIFIC INSURANCE COMPANY, LIMITED, 150 FEDERAL STREET, 7TH FLOOR, BOSTON, MA 02110-1745

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State