Entity Name: | 5001 HOLLYWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5001 HOLLYWOOD, 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: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | L04000011171 |
FEI/EIN Number |
571200889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 PONCE DE LEON BLVD., SUITE 227, CORAL GABLES, FL, 33134, US |
Mail Address: | 717 PONCE DE LEON BLVD., SUITE 227, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERDIE AINSLEE R | Manager | 717 PONCE DE LEON BLVD, STE 227, CORAL GABLES, FL, 33134 |
Morales Daniel | Manager | P.O. Box 526150, Miami, FL, 33152 |
Alpirez Denise | Manager | P.O. Box 526150, Miami, FL, 33152 |
FERDIE AINSLEE R | Agent | 717 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
LC AMENDMENT | 2016-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 717 PONCE DE LEON BLVD., SUITE 227, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 717 PONCE DE LEON BLVD., SUITE 227, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 717 PONCE DE LEON BLVD., SUITE 227, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-01 |
LC Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State