Search icon

16700-01, LLC - Florida Company Profile

Company Details

Entity Name: 16700-01, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

16700-01, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 06 Nov 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2015 (10 years ago)
Document Number: L03000003014
FEI/EIN Number 651170335

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

Mail Address: PO BOX 546752, SURFSIDE, FL, 33154
Address: 10800 Biscayne Blvd Suite 600, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN AVI Manager 1055 NE 125TH STREET, NORTH MAIMI, FL, 33161
SHAULSON ABRAHAM Manager PO BOX 546752, SURFSIDE, FL, 33154
General Counsel Agent 10800 Biscayne Blvd Suite 600, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064935 MANAGEMENT CARMEL EXPIRED 2012-06-28 2017-12-31 - PO BOX 546752, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 10800 Biscayne Blvd Suite 600, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-04-23 General Counsel -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 10800 Biscayne Blvd Suite 600, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2008-04-09 10800 Biscayne Blvd Suite 600, MIAMI, FL 33161 -
AMENDMENT 2003-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State