Search icon

3700 BUILDING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3700 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2004 (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: L04000022204
FEI/EIN Number 200901125
Address: 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFFER ARIEL Dr. Managing Member 1240 HARBOR COURT, HOLLYWOOD, FL, 33019
STAUBER MARSHALL Dr. Managing Member 3702 WASHINGTON STREET, # 101, HOLLYWOOD, FL, 33021
LINZER DOV Dr. Managing Member 302 NW 179TH AVE., # 102, PEMBROKE PINES, FL, 33028
IBRAHIM BASSEL Dr. Managing Member 2591 SW 102nd Avenue, Davie, FL, 33324
SPILLER DENNIS Dr. Managing Member 3702 WASHINGTON STREET,# 404, HOLLYWOOD, FL, 33021
Stauber Marshall Agent 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021

Unique Entity ID

CAGE Code:
600T8
UEI Expiration Date:
2016-10-29

Business Information

Activation Date:
2015-10-30
Initial Registration Date:
2010-05-13

Commercial and government entity program

CAGE number:
600T8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-11-23
CAGE Expiration:
2025-11-29
SAM Expiration:
2021-11-23

Contact Information

POC:
STEVEN SILVERMAN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-01 3702 WASHINGTON STREET, 101, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3702 WASHINGTON STREET, 101, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Stauber, Marshall -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 3702 WASHINGTON STREET, 101, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000307851 TERMINATED 1000000091219 45677 1049 2008-09-12 2028-09-17 $ 6,784.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
V546C00121
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
91223.37
Base And Exercised Options Value:
91223.37
Base And All Options Value:
91223.37
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
HOLLYWOOD CBOC LEASE FY10 RENT
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
X142: LEASE-RENT OF LABS & CLINICS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State