Search icon

TARGET MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: TARGET MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET MANAGEMENT, 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.
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 Jun 2005 (20 years ago)
Date of dissolution: 09 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: L05000064874
FEI/EIN Number 043819191

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

Address: 13315 NE 6 Avenue, Office, North Miami, FL, 33161, US
Mail Address: 13315 NE 6 Avenue, Office, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feinberg Jeffrey Esq. Manager 4651 Sheridan Street, Hollywood, FL, 33021
Chelminsky Shlomo Manager 13315 NE 6 Avenue, Office, North Miami, FL, 33161
FEINBERG JEFFREY E Agent 4651 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 13315 NE 6 Avenue, Office, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-03-01 13315 NE 6 Avenue, Office, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 4651 Sheridan Street, Suite 200, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-02-13 FEINBERG, JEFFREY ESQ -

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State