Search icon

DOWNTOWN MAIN STREET BG PLAZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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