Search icon

UNIT #714 REGENT BAL HARBOUR, LLC - Florida Company Profile

Company Details

Entity Name: UNIT #714 REGENT BAL HARBOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIT #714 REGENT BAL HARBOUR, 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 11 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: L05000024931
FEI/EIN Number 204136786

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

Address: 10295 COLLINS AVENUE, 714, BAL HARBOUR, FL, 33154
Mail Address: LESTER S. CAESAR & CO.CPA, 280 MADISON AVE, SUITE 1003, NEW YORK, NY, 10016
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURINNOY DMITRY Managing Member LESTER S. CAESAR & CO.CPA, 280 MADISON AVE, NEW YORK, NY, 10016
ERENA STUS Agent 16500 COLLINS AVENUE,, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 16500 COLLINS AVENUE,, SUITE 651, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-04-12 ERENA STUS -
CHANGE OF PRINCIPAL ADDRESS 2010-05-16 10295 COLLINS AVENUE, 714, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2010-05-16 10295 COLLINS AVENUE, 714, BAL HARBOUR, FL 33154 -
LC AMENDMENT 2008-05-06 - -
REINSTATEMENT 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-01-27
LC Amendment 2008-05-06
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-11-05
ANNUAL REPORT 2006-07-12
Florida Limited Liability 2005-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State