Entity Name: | AZOULAY INVEST, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AZOULAY INVEST, 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. |
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: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000067839 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 SE 24TH AVENUE, POMPANO BEACH, FL, 33062, US |
Mail Address: | 17 SE 24TH AVENUE, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZOULAY MARTINE | Manager | 1 E BROWARD BLVD, STE 700, FORT LAUDERDALE, FL, 33301 |
AZOULAY BENOIT | Manager | 700 E DANIA BEACH BLVD, STE. 202, DANIA, FL, 33004 |
FREDERIC BARTHE PA | Agent | 17 se 24th ave, pompano beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | FREDERIC BARTHE PA | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 17 SE 24TH AVENUE, 2ND FLOOR, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 17 SE 24TH AVENUE, 2ND FLOOR, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 17 se 24th ave, 2nd floor, pompano beach, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-27 |
LC Amendment | 2015-07-06 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State