Entity Name: | CAB21, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAB21, 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: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 18 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | L10000030274 |
FEI/EIN Number |
980655091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 NE 163rd St, North Miami Beach, FL, 33160, US |
Mail Address: | PF 1, BUDAPEST, HUNGARY, HU, 1282, HU |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IMWORLD SERVICES, INC. | Agent | - |
HUSZAR ZSOLT | Managing Member | ZOLDLOMB UTCA 3, BUDAPEST, HUNGARY, HU, 1025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-01 | 3363 NE 163rd St, Suite 709, North Miami Beach, FL 33160 | - |
VOLUNTARY DISSOLUTION | 2024-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 611 Druid Rd E, Suite 703, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 3363 NE 163rd St, Suite 709, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 3363 NE 163rd St, Suite 709, North Miami Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | IMWORLD SERVICES, INC. | - |
REINSTATEMENT | 2019-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State