Entity Name: | GENERIC MAIN STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERIC MAIN STREET, 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: | 04 Dec 2008 (16 years ago) |
Date of dissolution: | 09 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | L08000111524 |
FEI/EIN Number |
263834315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3379 S. MILITARY TRAIL, LAKE WORTH, FL, 33463, US |
Mail Address: | 3379 S. MILITARY TRAIL, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIERA NIRIO J | Chief Executive Officer | 712 U.S. Highway One, #400, North Palm Beach, FL, 33408 |
Cohen Norris Wolmer Ray Telepman Berkowitz | Agent | 712 U.S. Highway One, #400, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3379 S. MILITARY TRAIL, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Cohen Norris Wolmer Ray Telepman Berkowitz Cohen | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 712 U.S. Highway One, #400, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3379 S. MILITARY TRAIL, LAKE WORTH, FL 33463 | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-09 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State