Search icon

ELSAT 1 LLC - Florida Company Profile

Company Details

Entity Name: ELSAT 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELSAT 1 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000017554
FEI/EIN Number 261255092

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

Address: 2720 NE 183 STREET, TH20, AVENTURA, FL, 33160
Mail Address: 2720 NE 183 STREET, TH20, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gamliel amir Agent 2720 NE 183 STREET, TH20, AVENTURA, FL, 33160
AMIR & EDNA GAMLIEL REVOKABLE LIVING TRUST Managing Member 2720 NE 183 STREET, TH20, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 gamliel, amir -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 2720 NE 183 STREET, TH20, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-12 2720 NE 183 STREET, TH20, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 2720 NE 183 STREET, TH20, AVENTURA, FL 33160 -

Documents

Name Date
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State