Search icon

1940 N 30 ROAD HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: 1940 N 30 ROAD HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1940 N 30 ROAD HOLLYWOOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2008 (16 years ago)
Document Number: L08000112534
FEI/EIN Number 263999248

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

Address: 1 INVICTA WAY (3069 TAFT STREET), HOLLYWOOD, FL, 33021
Mail Address: 1 INVICTA WAY (3069 TAFT STREET), HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALO EYAL Manager 1 INVICTA WAY (3069 TAFT STREET), HOLLYWOOD, FL, 33021
BODDEN STEPHEN SESQ. Agent 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-31 BODDEN, STEPHEN S., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1688 MERIDIAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000807744 TERMINATED 1000000487129 BROWARD 2013-04-19 2033-04-24 $ 789.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State