Search icon

UPPER EAST SIDE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: UPPER EAST SIDE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPPER EAST SIDE REAL ESTATE, 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000061780
FEI/EIN Number 270462594

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

Address: 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315, US
Mail Address: 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US-IL HOLDINGS LLC Agent -
Califa Caduri Managing Member 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315
Shtrull Iazk Managing Member 1625 sw 30th street unit c, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1625 sw 30th street unit c, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2019-02-21 1625 sw 30th street unit c, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1625 sw 30th street unit c, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2017-02-09 US-IL HOLDINGS LLC -
LC AMENDMENT 2010-11-08 - -
LC ARTICLE OF CORRECTION 2009-07-07 - -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-31
LC Amendment 2010-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State