Entity Name: | 1916 HOLLYWOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1916 HOLLYWOOD 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. |
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: | 26 May 2005 (20 years ago) |
Date of dissolution: | 20 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | L05000052610 |
FEI/EIN Number |
202930121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JENEL MANAGEMENT CORP., 275 MADISON AVENUE, NEW YORK, NY, 10016, US |
Mail Address: | C/O JENEL MANAGEMENT CORP., 275 MADISON AVENUE, NEW YORK, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUSHEY JACK | Managing Member | 275 MADSON AVE., NEW YORK, NY, 10016 |
DUSHEY DAVID | Managing Member | 1020 PARK AVENUE, 15A, NEW YORK, NY, 10028 |
HIRSCHHORN MICHAEL | Managing Member | 30 FAIR LANE, JERICHO, NY, 11753 |
MOINELO CRISTINA D | Agent | 1948 HARRISON ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | C/O JENEL MANAGEMENT CORP., 275 MADISON AVENUE, SUITE 1100, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | C/O JENEL MANAGEMENT CORP., 275 MADISON AVENUE, SUITE 1100, NEW YORK, NY 10016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 1948 HARRISON ST, 101, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-15 | MOINELO, CRISTINA D | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State