Search icon

200 NW 8 AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 200 NW 8 AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

200 NW 8 AVENUE 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000040362
FEI/EIN Number 204727298

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

Address: 1880 S. Ocean Drive, Hallandale Beach, FL, 33009, US
Mail Address: 1880 S. Ocean Drive, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFDIE ISAAC E Manager 1880 S. Ocean Drive, Hallandale Beach, FL, 33009
Safdie Gisela S Member 1880 S. Ocean Drive, Hallandale Beach, FL, 33009
Safdie Aaron J Member 1880 S. Ocean Drive, Hallandale Beach, FL, 33009
SAFDIE ISAAC e Agent 1880 S. Ocean Drive, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1880 S. Ocean Drive, Apt # 804, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1880 S. Ocean Drive, Apt # 804, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-02-02 1880 S. Ocean Drive, Apt # 804, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2017-02-02 SAFDIE, ISAAC e -
LC AMENDMENT 2015-01-22 - -
LC AMENDMENT 2013-10-31 - -
CANCEL ADM DISS/REV 2008-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25
LC Amendment 2015-01-22
ANNUAL REPORT 2014-04-29
LC Amendment 2013-10-31
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State