Search icon

425 NORTH FEDERAL L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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