Search icon

5001 HOLLYWOOD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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