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. |
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 |
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 |
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 | - |
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