Search icon

FURNITURE MALL LLC - Florida Company Profile

Company Details

Entity Name: FURNITURE MALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURNITURE MALL 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L10000130791
FEI/EIN Number 274372463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3865 Pembroke Rd, HOLLYWOOD, FL, 33021, US
Mail Address: 3865 Pembroke Rd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARABADZHI ARSEN Manager 3340 Oak drive, HOLLYWOOD, FL, 33021
ARABADZHI ARSEN Agent 3340 Oak Drive, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035058 DINING SHOWROOM EXPIRED 2013-04-11 2018-12-31 - 2908 N 35TH TERRACE, HOLLYWOOD, FL, 33021
G12000126365 EFURNITURE MART EXPIRED 2012-12-28 2017-12-31 - 2908 N 35TH TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3865 Pembroke Rd, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-04-26 3865 Pembroke Rd, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 3340 Oak Drive, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000166554 TERMINATED 1000000455436 BROWARD 2013-01-04 2033-01-16 $ 988.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2011-04-22
Florida Limited Liability 2010-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State