Search icon

BIRMINGHAM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BIRMINGHAM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRMINGHAM PROPERTIES, 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 08 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L07000091924
FEI/EIN Number 262208012

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

Address: 100 NE 3rd Ave., Fort Lauderdale, FL, 33301, US
Mail Address: 100 NE 3rd Ave., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLG SERVICES, LLC Agent -
WOLF STUART M Manager 100 NE 3rd Ave., Fort Lauderdale, FL, 33301
WEITZER HARRY Manager 2627 NE 203rd St., Aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-08 - -
REINSTATEMENT 2017-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 100 NE 3rd Ave., Suite 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-02-16 100 NE 3rd Ave., Suite 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-02-16 MLG SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-08
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State