Entity Name: | CERTIFIED BUYERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED BUYERS 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: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000127095 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1919 SE 10th Ave, FORT LAUDERDALE, FL, 33316, US |
Address: | 5901 SW 42 ST, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OHAYON AVRAHAM | Manager | 5901 SW 42 St, FORT LAUDERDALE, FL, 33314 |
LLC MANAGER, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 5901 SW 42 St, Building # 23 Unit # 11, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 5901 SW 42 ST, Building# 23 Unit # 11, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2019-11-04 | 5901 SW 42 ST, Building# 23 Unit # 11, Davie, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | Manager | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State