Entity Name: | DOWNTOWN MAIN STREET BG PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWNTOWN MAIN STREET BG PLAZA, 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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | L06000010434 |
FEI/EIN Number |
272445644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 WEST AVE A, BELLE GLADE, FL, 33430, US |
Mail Address: | 3379 SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALUM NADA | Managing Member | 15653 BENTCREEK ROAD, WELLINGTON, FL, 33414 |
Matari Omar | Managing Member | 11631 S Sea Ct, Wellington, FL, 33449 |
Matari Haya | Manager | 11631 S SEA Ct, Wellington, FL, 33449 |
MATARI OMAR | Agent | 11631 S Sea Ct, Wellington, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 11631 S Sea Ct, Wellington, FL 33449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-10 | 228 WEST AVE A, BELLE GLADE, FL 33430 | - |
LC AMENDMENT | 2014-11-10 | - | - |
REINSTATEMENT | 2010-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 228 WEST AVE A, BELLE GLADE, FL 33430 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-12 |
AMENDED ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-21 |
LC Amendment | 2014-11-10 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State