Entity Name: | BROKERS' FLORIDIAN MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROKERS' FLORIDIAN MORTGAGE, 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: | 09 Oct 2003 (22 years ago) |
Date of dissolution: | 28 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | L03000038633 |
FEI/EIN Number |
200438409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1835 N.E. Miami Gardens Drive, North Miami Beach, FL, 33179, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCTAZON MANAGEMENT, LLC | Agent | - |
KATZ MARVIN | Managing Member | 1835 N.E. Miami Gardens Drive, North Miami Beach, FL, 33179 |
BEN-EZRA MARC | Managing Member | 1835 N.E. Miami Gardens Drive, North Miami Beach, FL, 33179 |
BEN-EZRA ISAAC | Managing Member | 1835 N.E. Miami Gardens Drive, North Miami Beach, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 633 N.E. 167TH STREET, 701, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 633 N.E. 167TH STREET, 701, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 633 N.E. 167TH STREET, 701, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | OCTAZON MANAGEMENT, LLC | - |
AMENDMENT | 2004-10-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-13 |
AMENDED ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State