Search icon

EBJ PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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