Entity Name: | POPLAR PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
POPLAR PLAZA, 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: | 01 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000045739 |
FEI/EIN Number |
71-1031923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 NE 125th St, Suite 101, North Miami, FL 33161 |
Mail Address: | 1125 NE 125th St, Suite 101, North Miami, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POPLAR PLAZA, LLC, KENTUCKY | 0677156 | KENTUCKY |
Headquarter of | POPLAR PLAZA, LLC, KENTUCKY | 0763316 | KENTUCKY |
Headquarter of | POPLAR PLAZA, LLC, KENTUCKY | 0813564 | KENTUCKY |
Name | Role | Address |
---|---|---|
SEGEV, URI | Agent | 1125 NE 125th St, Suite 101, North Miami, FL 33161 |
UV GROUP LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | SEGEV, URI | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1125 NE 125th St, Suite 101, North Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1125 NE 125th St, Suite 101, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 1125 NE 125th St, Suite 101, North Miami, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State