Search icon

10710 MCGREGOR LLC - Florida Company Profile

Company Details

Entity Name: 10710 MCGREGOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10710 MCGREGOR 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: 14 Jul 2008 (17 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L08000067799
FEI/EIN Number 263017691

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

Address: 10710 NW 66 ST, APT 105, DORAL, FL, 33178
Mail Address: 133 N. Pompano Beach Blvd, # 501, Pompano Beach, FL, 33062, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSTING ROSANE M Manager 133 N. Pompano Beach Blvd, Pompano Beach, FL, 33062
FREUND KATZ GOLSTON YOUNG & CO., P.A. Agent 210 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
CHANGE OF MAILING ADDRESS 2020-06-08 10710 NW 66 ST, APT 105, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 210 N UNIVERSITY DRIVE, STE 302, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2010-03-31 FREUND KATZ GOLSTON YOUNG & CO., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 10710 NW 66 ST, APT 105, DORAL, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2014-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State