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. |
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 |
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 |
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 |
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 | - | - |
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 |
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