Search icon

UNIT #1112 REGENT BAL HARBOUR LLC - Florida Company Profile

Company Details

Entity Name: UNIT #1112 REGENT BAL HARBOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIT #1112 REGENT BAL HARBOUR 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: 10 Dec 2004 (20 years ago)
Date of dissolution: 11 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: L04000089465
FEI/EIN Number 204255592

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

Mail Address: LESTER CAESAR, 280 MADISON AVE., SUITE 1003, NEW YORK, NY, 10016
Address: 10295 COLLINS AVENUE, UNIT 1112, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURINNOY DMITRY Managing Member LESTER CAESAR, 280 MADISON AVE., NEW YORK, NY, 10016
ERENA STUS Agent 16500 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-11 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 ERENA, STUS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 16500 COLLINS AVENUE, SUITE 651, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-16 10295 COLLINS AVENUE, UNIT 1112, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2010-05-16 10295 COLLINS AVENUE, UNIT 1112, BAL HARBOUR, FL 33154 -
LC AMENDMENT 2008-04-10 - -

Documents

Name Date
CORLCMMRES 2013-03-06
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-03-11
LC Amendment 2008-04-10
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State