Entity Name: | 221 FEDERAL HWY HALLENDALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
221 FEDERAL HWY HALLENDALE 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 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000120372 |
FEI/EIN Number |
611629291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 NE Miami Gardens Dr., N. MIAMI BEACH, FL, 33179, US |
Mail Address: | 1835 NE Miami Gardens Dr., N. MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFERMAN RON | Manager | 34 Sokolov St., Tel Aviv, 624853 |
Doron Soferman Hava | Manager | 34 Sokolov St., Tel Aviv, IL, 624853 |
Steve Meister | Agent | 1835 NE Miami Gardens Dr., N. MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-14 | Steve, Meister | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-14 | 1835 NE Miami Gardens Dr., Suite #176, N. MIAMI BEACH, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-18 | 1835 NE Miami Gardens Dr., Suite #176, N. MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2013-11-18 | 1835 NE Miami Gardens Dr., Suite #176, N. MIAMI BEACH, FL 33179 | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-03-14 |
AMENDED ANNUAL REPORT | 2013-12-16 |
AMENDED ANNUAL REPORT | 2013-12-02 |
AMENDED ANNUAL REPORT | 2013-11-18 |
REINSTATEMENT | 2013-02-20 |
ANNUAL REPORT | 2011-04-30 |
Florida Limited Liability | 2010-11-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State