Entity Name: | AF BYRD CENTER VA MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AF BYRD CENTER VA MANAGER, 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: | 19 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000120607 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 800 Brickell Ave, Miami, FL, 33131, US |
Address: | 800 Brickell Ave, Suite 700, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADLER REAL ESTATE FUND, LLC | Manager | - |
ADLER REAL ESTATE PARTNERS, LLC | Agent | - |
ADLER MICHAEL M | President | 9050 Pines Blvd, Pembroke Pines, FL, 33024 |
Adler Matthew L | Vice President | 800 Brickell Ave, Miami, FL, 33131 |
Meyer John P | Auth | 800 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-23 | 800 Brickell Ave, Suite 700, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-05-23 | 800 Brickell Ave, Suite 700, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-23 | Adler Real Estate Partners LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-23 | 800 Brickell Ave, 701, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State