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

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. |
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State