Search icon

WATERSIDE PLAZA, LLC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE PLAZA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERSIDE 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000027645
FEI/EIN Number 562570268

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

Address: 8424-8458 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
Mail Address: 5846 S. FLAMINGO ROAD, #238, COOPER CITY, FL, 33330, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABAKAROFF ISAAC Agent 5846 S. FLAMINGO ROAD, COOPER CITY, FL, 33330
DABAKAROFF ISAAC President 5846 S. FLAMING ROAD #238, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031900 WATTERSIDE SHOPPES EXPIRED 2012-04-02 2017-12-31 - 5722 S. FLAMINGO RD #238, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-02-02 8424-8458 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 5846 S. FLAMINGO ROAD, #238, COOPER CITY, FL 33330 -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000307636 TERMINATED 1000000586980 BROWARD 2014-02-26 2034-03-13 $ 2,207.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-02-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State