Search icon

90 LLC - Florida Company Profile

Company Details

Entity Name: 90 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

90 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000042107
FEI/EIN Number 161688865

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

Address: 1100 Biscayne Blvd, 2201, Miami, FL, 33132, US
Mail Address: 1100 Biscayne Blvd, 2201, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSA JOHN W Vice President 1100 Biscayne Blvd, 2201, Miami, FL, 33132
FERRARI TOBIN CHRISTINE Manager 1100 Biscayne Blvd, 2201, Miami, FL, 33132
FERRARI TOBIN CHRISTINE President 1100 Biscayne Blvd, 2201, Miami, FL, 33132
BOSA JOHN W Manager 1100 Biscayne Blvd, 2201, Miami, FL, 33132
KUMEROW ERIC Manager 736 FAIRVIEW LANE, BARTLETT, IL, 60103
KUMEROW ERIC Treasurer 736 FAIRVIEW LANE, BARTLETT, IL, 60103
LEWIS HAROLD L Agent ONE BISCAYNE TOWER, SUITE 2400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1100 Biscayne Blvd, 2201, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-05-01 1100 Biscayne Blvd, 2201, Miami, FL 33132 -
MERGER 2004-01-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000048027

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State