Search icon

MOUNT SINAI REAL ESTATE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MOUNT SINAI REAL ESTATE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNT SINAI REAL ESTATE OF FLORIDA 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: 29 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: L07000068926
FEI/EIN Number 260872319

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

Address: 7608 NW 125 WAY, PARKLAND, FL, 33076
Mail Address: 7608 NW 125 WAY, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARNICK LAWRENCE Manager 7608 NW 125 WAY, PARKLAND, FL, 33076
DOTAN SHALOM Manager 7828 NW 112 WAY, PARKLAND, FL, 33076
KARNICK SHARON Manager 7608 NW 125 WAY, PARKLAND, FL, 33076
DOTAN ESTER Manager 7828 NW 112 WAY, PARKLAND, FL, 33076
KARNICK SHARON L Agent 7608 NW 125 WAY, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 KARNICK, SHARON L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 7608 NW 125 WAY, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 7608 NW 125 WAY, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2011-04-30 7608 NW 125 WAY, PARKLAND, FL 33076 -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-03-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-24
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State