Search icon

GRIFFIN & 441 DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN & 441 DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN & 441 DEVELOPMENT 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000074232
FEI/EIN Number APPLIED FOR

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

Address: 150 S. PINE ISLAND RD., SUITE 330, PLANTATION, FL, 33324, US
Mail Address: 150 S. PINE ISLAND RD., SUITE 330, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADAD ELI Managing Member 11900 BISCAYNE BLVD., SUITE 801, N. MIAMI, FL, 33181
MOGERMAN RICAHRD M Agent 150 S. PINE ISLAND RD., SUITE 330, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-05 150 S. PINE ISLAND RD., SUITE 330, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 150 S. PINE ISLAND RD., SUITE 330, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-10-05 150 S. PINE ISLAND RD., SUITE 330, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-10-05 MOGERMAN, RICAHRD M -
LC AMENDMENT AND NAME CHANGE 2007-09-27 GRIFFIN & 441 DEVELOPMENT LLC -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2007-10-05
LC Amendment and Name Change 2007-09-27
ANNUAL REPORT 2007-09-25
REINSTATEMENT 2007-09-24
Reg. Agent Change 2007-09-24
Florida Limited Liability 2006-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State