Search icon

ISRAM BOCA GROVE, LLC - Florida Company Profile

Company Details

Entity Name: ISRAM BOCA GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISRAM BOCA GROVE, 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000032915
FEI/EIN Number 450903355

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

Address: 506 S. DIXIE HIGHWAY, HALLANDALE, FL, 33009, US
Mail Address: 506 S. DIXIE HIGHWAY, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FVVFE8DR4JDZ34 L11000032915 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Alan J Marcus, Esq., 20803 Biscayne Boulevard, Suite 301, Aventura, US-FL, US, 33180
Headquarters C/O Alan J Marcus, Esq., 20803 Biscayne Boulevard, Suite 301, Aventura, US-FL, US, 33180

Registration details

Registration Date 2013-08-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-08-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000032915

Key Officers & Management

Name Role Address
MARCUS ALAN J Agent 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
ISRAM REALTY MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State