Search icon

SHAFIR & DOLEV LLC - Florida Company Profile

Company Details

Entity Name: SHAFIR & DOLEV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAFIR & DOLEV 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 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2022 (2 years ago)
Document Number: L09000062187
FEI/EIN Number 900497856

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

Address: Haim Shafir, HERTZEL 19, LOD, IS, 7133619, IL
Mail Address: Haim Shafir, HERTZEL 19, LOD, IS, 7133619, IL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFIR HAIM Manager HERTZEL 19, LOD, IS, 713369
DOLEV ALON Manager HERTZEL 19, LOD, IS, 713369
STINE JASON Agent 9260 Bay Harbour Terrace, Bay Harbour Islands, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-05 Haim Shafir, HERTZEL 19, APARTMENT 9, LOD, ISRAEL 7133619 IL -
CHANGE OF MAILING ADDRESS 2019-01-05 Haim Shafir, HERTZEL 19, APARTMENT 9, LOD, ISRAEL 7133619 IL -
REGISTERED AGENT NAME CHANGED 2017-01-03 STINE, JASON -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 9260 Bay Harbour Terrace, Southern Star, Residence 21, Bay Harbour Islands, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State