Search icon

FONTAINBLEAU EAST - NORTH, LLC - Florida Company Profile

Company Details

Entity Name: FONTAINBLEAU EAST - NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FONTAINBLEAU EAST - NORTH, 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000088669
FEI/EIN Number 651258367

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

Address: 3470 NW 82ND AVENUE, SUITE 988, DORAL, FL, 33122
Mail Address: 3470 NW 82ND AVENUE, SUITE 988, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOJAEE MASOUD President 3470 NW 82ND AVENUE SUITE 988, DORAL, FL, 33122
SHOJAEE MARIA Vice President 3470 NW 82ND AVENUE SUITE 988, DORAL, FL, 33122
SHOJAEE MASOUD Agent 3470 NW 82ND AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3470 NW 82ND AVENUE, SUITE 988, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2010-04-27 3470 NW 82ND AVENUE, SUITE 988, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 3470 NW 82ND AVENUE, SUITE 988, DORAL, FL 33122 -
LC NAME CHANGE 2008-10-29 FONTAINBLEAU EAST - NORTH, LLC -
LC NAME CHANGE 2008-01-04 FONTAINBLEAU EAST TOWNHOMES, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
LC Name Change 2008-10-29
ANNUAL REPORT 2008-05-28
LC Name Change 2008-01-04
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-02
Florida Limited Liabilites 2005-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State