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. |
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 |
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 |
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 | - |
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