Entity Name: | EBJ PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EBJ PROPERTY HOLDINGS, 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: | 26 Mar 2010 (15 years ago) |
Date of dissolution: | 11 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | L10000033569 |
FEI/EIN Number |
611614520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13000 SW 61 Avenue, Miami, FL, 33156, US |
Mail Address: | 200 S. BISCAYNE BLVD - 7TH FLOOR, MIAMI, FL, 33131-5310 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKERSON ESTELA | Manager | 200 S. BISCAYNE BLVD - 7TH FLOOR, MIAMI, FL, 331315310 |
CARVALHO BEATRIZ | Manager | 200 S. BISCAYNE BLVD - 7TH FLOOR, MIAMI, FL, 331315310 |
NICKERSON DENNIS | Manager | 200 S. BISCAYNE BLVD - 7TH FLOOR, MIAMI, FL, 331315310 |
GONZALEZ ALEJANDRO | Manager | 200 S. BISCAYNE BLVD - 7TH FLOOR, MIAMI, FL, 331315310 |
Nickerson Dennis | Agent | 200 S. BISCAYNE BLVD - 7TH FLOOR, MIAMI, FL, 331315310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 13000 SW 61 Avenue, Miami, FL 33156 | - |
LC AMENDMENT | 2019-02-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 200 S. BISCAYNE BLVD - 7TH FLOOR, MIAMI, FL 33131-5310 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | Nickerson, Dennis | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-01 | 13000 SW 61 Avenue, Miami, FL 33156 | - |
REINSTATEMENT | 2016-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-11 |
LC Amendment | 2019-02-20 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-01 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State