Search icon

POPLAR PLAZA, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

Name Role Address
SEGEV, URI Agent 1125 NE 125th St, Suite 101, North Miami, FL 33161
UV GROUP LLC Manager -

Events

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 -

Documents

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