Search icon

108 UNITS, LLC - Florida Company Profile

Company Details

Entity Name: 108 UNITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

108 UNITS, 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: 15 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000047540
FEI/EIN Number 133849005

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

Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZERTZOV NEOMI Manager 18001 COLLINS AVE, FL 31, SUNNY ISLES BEACH, FL, 33160
Dezer Michael Manager 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
SALMON LESLIE D Manager 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
REIMER DAVID H Agent 18001 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 REIMER, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State