Entity Name: | EXPRESS WATER EXTRACTION & MOLD REMEDIATION,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPRESS WATER EXTRACTION & MOLD REMEDIATION,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: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L11000030600 |
FEI/EIN Number |
452615052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8443 NW 40TH ST, COOPER CITY, FL, 33024, US |
Mail Address: | 8443 NW 40TH ST, COOPER CITY, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID HORENSTEIN | President | 8443 NW 40TH ST, COOPER CITY, FL, 33024 |
HORENSTEIN DAVID | Agent | 8443 NW 40TH ST, COOPER CITY, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-20 | HORENSTEIN, DAVID | - |
REINSTATEMENT | 2018-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 8443 NW 40TH ST, COOPER CITY, FL 33024 | - |
REINSTATEMENT | 2017-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 8443 NW 40TH ST, COOPER CITY, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 8443 NW 40TH ST, COOPER CITY, FL 33024 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-09-20 |
REINSTATEMENT | 2018-11-21 |
REINSTATEMENT | 2017-01-12 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-08-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State