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. |
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 |
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 |
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 | - |
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