Search icon

TR 4501, LLC - Florida Company Profile

Company Details

Entity Name: TR 4501, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TR 4501, 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L09000080220
FEI/EIN Number NOT APPLICABLE

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

Address: 18201 Collins Avenue, 4501, North Miami Beach, FL, 33160, US
Mail Address: 18201 Collins Avenue, 4501, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN OLEG Managing Member 54 MINTURN AVE, STATEN ISLAND, NY, 10309
SHERMAN MILANA Managing Member 54 MINTURN AVE, STATEN ISLAND, NY, 10309
SHERMAN MILANA Agent 18201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 18201 Collins Avenue, 4501, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-02-22 18201 Collins Avenue, 4501, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-02-06 SHERMAN, MILANA -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 18201 COLLINS AVENUE, APT. 4501, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2009-10-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State