Search icon

ENTITY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ENTITY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTITY 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000099721
Address: 80 S. W. 8th street, Miami, FL, 33130, US
Mail Address: 80 S. W. 8th street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN KEVIN Manager 80 S. W. 8th street, Miami, FL, 33130
GOLDSTEIN KEVIN Agent 80 S. W. 8th street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035095 FACTO AUTO ACTIVE 2020-03-24 2025-12-31 - 80 SW 8TH STREET, SUITE 2000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-08-18 - -
REGISTERED AGENT NAME CHANGED 2020-08-18 GOLDSTEIN, KEVIN -
CHANGE OF MAILING ADDRESS 2020-03-23 80 S. W. 8th street, suite 2000, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 80 S. W. 8th street, suite 2000, Miami, FL 33130 -
REINSTATEMENT 2020-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 80 S. W. 8th street, suite 2000, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2020-08-18
REINSTATEMENT 2020-03-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-09
Florida Limited Liability 2007-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State