Entity Name: | SEROEY FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEROEY FINANCIAL 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: |
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 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000050006 |
FEI/EIN Number |
204876469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 619 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY RACHEL | President | 619 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304 |
Moussaieff Yoram | Vice President | 619 N. Fort Lauderdale Beach Blvd., Fort Lauderdale, FL, 33304 |
LEVY RACHEL | Agent | 619 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304 |
Israel Eldad | Vice President | 619 N. Fort Lauderdale Beach Blvd., Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 619 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | LEVY, RACHEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 619 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 619 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State