Search icon

THE LOFT 1108, LLC - Florida Company Profile

Company Details

Entity Name: THE LOFT 1108, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LOFT 1108, 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000121866
FEI/EIN Number 262258907

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

Address: 234 NE 3RD STREET, UNIT 1108, MIAMI, FL, 33140
Mail Address: 1000 WEST AVE # 1208, MIAMI BEACH, FL, 33139
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJAROFF SAUL Managing Member 1000 WEST AVE # 1208, MIAMI BEACH, FL, 33139
REANI NIRIT Managing Member 155 W. 85 STREET, #4B, NEW YORK, NY, 11208
Achidov Noa Managing Member 762 SW 18 Avenue, Miami, FL, 33135
BAJAROFF SAUL Agent 1000 WEST AVE # 1208, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-19 234 NE 3RD STREET, UNIT 1108, MIAMI, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 234 NE 3RD STREET, UNIT 1108, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1000 WEST AVE # 1208, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2007-03-19 BAJAROFF, SAUL -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State