Search icon

EL-AD GROUP FLORIDA (2005) LLC - Florida Company Profile

Company Details

Entity Name: EL-AD GROUP FLORIDA (2005) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL-AD GROUP FLORIDA (2005) 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: L05000018693
FEI/EIN Number 202750885

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

Address: 150 E. Palmetto park road, Suite 400, Boca Raton, FL, 33432, US
Mail Address: 150 E. Palmetto park road, Suite 400, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-AD NATIONAL PROPERTIES LLC Auth -
DANIELL ORLY Chairman 575 Madison Ave, New York, NY, 10017
Bronfman Arik Chief Financial Officer 150 E. Palmetto park road, Boca Raton, FL, 33432
Hon Arava M Secretary 150 E. Palmetto park road, Boca Raton, FL, 33432
Ziv Noam Manager 150 E. Palmetto park road, Boca Raton, FL, 33432
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 150 E. Palmetto park road, Suite 400, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-03-06 150 E. Palmetto park road, Suite 400, Boca Raton, FL 33432 -
LC AMENDMENT 2013-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-02-21 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State