Search icon

BREAKTHROUGH PROPERTIES LLC - Florida Company Profile

Company Details

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

BREAKTHROUGH PROPERTIES 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000079096
FEI/EIN Number NOT APPLICABLE

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

Address: 18851 NE 29TH AVE, 7TH FLOOR, AVENTURA, FL, 33180, US
Mail Address: 954 LEXINGTON AVE, 213, NEW YORK, NY, 10021, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRLICH RICHARD President 18851 NE 29TH AVE 7TH FLOOR, AVENTURA, FL, 33180
EHRLICH RICHARD Director 18851 NE 29TH AVE 7TH FLOOR, AVENTURA, FL, 33180
PIKE JANELLE Vice President 954 LEXINGTON AVE 213, NEW YORK, NY, 10021
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-11 18851 NE 29TH AVE, 7TH FLOOR, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 18851 NE 29TH AVE, 7TH FLOOR, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2008-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2009-03-11
REINSTATEMENT 2008-06-05
ANNUAL REPORT 2006-04-27
Amendment 2005-09-23
ANNUAL REPORT 2005-04-19
Florida Limited Liabilites 2004-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State