Entity Name: | 425 NORTH FEDERAL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
425 NORTH FEDERAL L.L.C. 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: | 02 Nov 2004 (20 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: | L04000079468 |
FEI/EIN Number |
201866495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1930 Harrison Street, Hollywood, FL, 33020, US |
Mail Address: | 1930 Harrison Street, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRDMAN LOUIS | Manager | 1930 Harrison Street, Hollywood, FL, 33020 |
BIRDMAN LOUIS | Agent | 1930 Harrison Street, Hollywood, FL, 33020 |
SUNVEST RESORT COMMUNITIES, L.C. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1930 Harrison Street, Suite 204, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 1930 Harrison Street, Suite 204, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1930 Harrison Street, Suite 204, Hollywood, FL 33020 | - |
MERGER | 2015-10-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000154949 |
LC AMENDMENT | 2010-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-15 |
Merger | 2015-10-13 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State