Entity Name: | IMUNEEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMUNEEK, 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. |
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: | 27 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000083049 |
FEI/EIN Number |
270947904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9450 Atlantic Street, Miramar, FL, 33025, US |
Mail Address: | 940 Atlantic Street, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARBITMAN MICHAEL A | Managing Member | 16141 SW 7TH ST, PEMBROKE PINES, FL, 33027 |
NELSON LIXON | Chief Executive Officer | 9450 Atlantic S, Miramar, FL, 33025 |
Nelson Lixon | President | 9450 Atlantic Street, miramar, FL, 33025 |
Nelson Lixon | Agent | 9450 Atlantic Street, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 9450 Atlantic Street, Miramar, FL 33025 | - |
REINSTATEMENT | 2018-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 9450 Atlantic Street, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 9450 Atlantic Street, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | Nelson, Lixon | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-03-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2016-05-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-03-17 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State