Search icon

NEIGHBORS MOVING & STORAGE OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORS MOVING & STORAGE OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEIGHBORS MOVING & STORAGE OF SOUTH FLORIDA, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000071896
FEI/EIN Number 201701356

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

Address: 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy & Kennedy PL Agent 14 Southeast 4th Street, Boca Raton, FL, 33432
MASSARO LOUIS Manager 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 14 Southeast 4th Street, Suite 36, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-30 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Kennedy & Kennedy PL -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000185087 LAPSED 10-046615 CACE 03 BROWARD COUNTY 2011-03-11 2016-03-28 $19,263.34 CHRIS LAPI MOVING SUPPLIES, INC., 2950 NORTH ANDREWS AVENUE, 120, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2012-04-27
Reg. Agent Change 2011-04-06
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State