Search icon

E B M 1, LLC - Florida Company Profile

Company Details

Entity Name: E B M 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E B M 1, 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 Feb 2010 (15 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: L10000019325
FEI/EIN Number 272215288

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

Address: 16010 NW 57TH AV, SUITE 138, MIAMI LAKES, FL, 33014
Mail Address: 16010 NW 57TH AV, SUITE 138, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANNIER DE LANGRE STEPHANE L Managing Member 230 NE 107th street, MIAMI SHORES, FL, 33161
benjelloun hassan Auth 230 NE 107 STREET, MIAMI SHORES, FL, 33161
BEN MANSOUR KAMIL Managing Member 1043 ALFONSO AVE, CORAL GABLES, FL, 33146
BEN MANSOUR KARINE Agen 1043 ALFONSO AVE, CORAL GABLES, FL, 33146
VANNIER DE LANGRE MAGALI Agent 230 NE 107th street, MIAMI SHORES, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 230 NE 107th street, MIAMI SHORES, FL 33161 -
CHANGE OF MAILING ADDRESS 2014-05-06 16010 NW 57TH AV, SUITE 138, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-01-10 VANNIER DE LANGRE, MAGALI -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 16010 NW 57TH AV, SUITE 138, MIAMI LAKES, FL 33014 -
LC NAME CHANGE 2010-03-09 E B M 1, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-25
AMENDED ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State