Search icon

1020 NE 27 AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1020 NE 27 AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1020 NE 27 AVENUE, 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L05000024896
FEI/EIN Number 010830995

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

Address: 795 KINDERKAMACK ROAD, RIVER EDGE, NJ, 07661, US
Mail Address: 795 KINDERKAMACK ROAD, RIVER EDGE, NJ, 07661, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIGITO PAUL A Managing Member 795 KINDERKAMACK ROAD, RIVER EDGE, NJ, 07661
SLOMOVITZ MICHAEL Managing Member 1314 West Avenue, Beach Haven, NJ, 08008
ROSENBERG ERIC L Agent 10477 LAKE VISTA CIRCLE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-07-15 ROSENBERG, ERIC L -
REINSTATEMENT 2015-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 10477 LAKE VISTA CIRCLE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 795 KINDERKAMACK ROAD, RIVER EDGE, NJ 07661 -
CHANGE OF MAILING ADDRESS 2012-01-18 795 KINDERKAMACK ROAD, RIVER EDGE, NJ 07661 -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-07-15
Reg. Agent Change 2013-04-10
ANNUAL REPORT 2013-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State