Search icon

281 N.E. 32ND STREET REALTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 281 N.E. 32ND STREET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

281 N.E. 32ND STREET REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L06000049325
FEI/EIN Number 205041258

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

Address: 281 NE 32nd STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 281 NE 32nd STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMBALA HENRY Managing Member 281 NE 32nd STREET, OAKLAND PARK, FL, 33334
GEMBALA DAVID Managing Member 281 NE 32nd STREET, OAKLAND PARK, FL, 33334
SOTO OSCAR E Agent 2400 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 SOTO, OSCAR E. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2400 EAST COMMERCIAL BLVD, SUITE 400, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2022-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-01-31 281 NE 32nd STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 281 NE 32nd STREET, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2017-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-05-11
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-06-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-07-21
ANNUAL REPORT 2015-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State