Entity Name: | 9200 MANAGER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
9200 MANAGER, 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: | 29 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L05000064867 |
FEI/EIN Number |
203294163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US |
Mail Address: | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL SKORIC | President | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
MACBROOM CLIFFORD | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
WALLACE FREDERICK | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
Greenfield Christopher | Agent | 3773 NE 209 TERR, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Greenfield, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 3773 NE 209 TERR, Aventura, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State