Search icon

FLOATING INTEREST LLC - Florida Company Profile

Company Details

Entity Name: FLOATING INTEREST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOATING INTEREST 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000042857
FEI/EIN Number 202768412

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

Address: 6101 AQUA AVENUE, APT. 803, MIAMI BEACH, FL, 33141
Mail Address: 6101 AQUA AVENUE, APT. 803, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURRY JONATHAN Z Managing Member 19950 W COUNTRY CLUB DR 10TH FLOOR, AVENTURA, FL, 33180
BALSHEM EUGENE P Managing Member C/O 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
KURRY JONATHAN ZESQ Agent 19950 W COUNTRY CLUB DR 10TH FLOOR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 19950 W COUNTRY CLUB DR 10TH FLOOR, AVENTURA, FL 33180 -
REINSTATEMENT 2014-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 6101 AQUA AVENUE, APT. 803, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-06-30 6101 AQUA AVENUE, APT. 803, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-11 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2014-06-30
LC Amendment 2009-05-11
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-05
Reg. Agent Change 2005-06-22
Florida Limited Liabilites 2005-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State