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. |
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 |
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 |
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 | - | - |
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