Entity Name: | ICC NORFOLK FLEXXOFFICE 9 MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICC NORFOLK FLEXXOFFICE 9 MANAGER, 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: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000097626 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9050 Pines Boulevard, Suite 101, Pembroke Pines, FL, 33024, US |
Mail Address: | 9050 Pines Boulevard, Suite 101, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADLER RA, LLC | Agent | - |
Adler Michael M | President | 9050 Pines Boulevard, Pembroke Pines, FL, 33024 |
Adler David S | Vice President | 9050 Pines Boulevard, Pembroke Pines, FL, 33024 |
Jonathan Raiffe | Vice President | 9050 Pines Boulevard, Pembroke Pines, FL, 33024 |
Spano Tina M | Secretary | 9050 Pines Boulevard, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 9050 Pines Boulevard, Suite 101, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 9050 Pines Boulevard, Suite 101, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 9050 Pines Boulevard, Suite 101, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Adler RA, LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2008-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State