Search icon

EL-AD POINTE SIENNA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: EL-AD POINTE SIENNA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL-AD POINTE SIENNA MANAGEMENT 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: 04 May 2007 (18 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L07000047647
FEI/EIN Number 260194988

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

Address: 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
EL-AD GROUP FLORIDA (2015) LLC Member -
HERA ISSAC Chief Executive Officer 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019
Einav Joseph Secretary 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2017-04-27 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2007-05-16 EL-AD POINTE SIENNA MANAGEMENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State