Search icon

U-REFER REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: U-REFER REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U-REFER REAL ESTATE, 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: 05 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000028700
FEI/EIN Number 020705429

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

Address: 206 NW 136 Ave, PLANTATION, FL, 33324, US
Mail Address: 206 NW 135 Ave, PLANTATION, FL, 33325, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM CHARLOTTE Managing Member 206 N.W. 135TH AVE., #102, PLANTATION, FL, 33325
Kosnoff Callie B Managing Member 625 Casa Loma Boulevard, Boynton Beach, FL, 33435
BENENFELD BRUCE J Agent 1625 N COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-18 206 NW 136 Ave, 102, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 206 NW 136 Ave, 102, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 1625 N COMMERCE PARKWAY, SUITE 207, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2008-01-04 BENENFELD, BRUCE J -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-04
ADDRESS CHANGE 2010-09-02
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State