Search icon

SR76 CORRIDOR IMPROVEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SR76 CORRIDOR IMPROVEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR76 CORRIDOR IMPROVEMENT GROUP, 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: 15 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000104487
FEI/EIN Number 262334181

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

Address: 6939 19 Mile Road, Sterling Heights, MI, 48314, US
Mail Address: 6939 19 Mile Road, Sterling heights, MI, 48314, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERS NATHAN Manager 2005 NW 62ND STREET, FORT LAUDERDALE, FL, 33309
Jankowski Paul Manager 2601 Wiles Road, Pompano Beach, FL, 33073
FINKELBERG ERIC Manager 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
SANDS WARREN Manager 12390 SW 82 AVENUE, PINECREST, FL, 33156
Jankowski Paul Agent 2601 Wiles Road, Pompano Beach, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 6939 19 Mile Road, Sterling Heights, MI 48314 -
CHANGE OF MAILING ADDRESS 2013-04-22 6939 19 Mile Road, Sterling Heights, MI 48314 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Jankowski, Paul -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 2601 Wiles Road, Pompano Beach, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-07-14
Florida Limited Liability 2007-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State