Entity Name: | FREEDOM REMEDIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FREEDOM 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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000062306 |
FEI/EIN Number |
364701916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1341 SW 21st Terrace, Fort Lauderdale, FL, 33312, US |
Address: | 1341 SW 21 Terrace, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMAN ABRAHAM | Manager | 725 NE 173 TERRACE, NORTH MIAMI BEACH, FL, 33162 |
NEWMAN HENSHI | Manager | 725 NE 173 TERRACE, NORTH MIAMI BEACH, FL, 33162 |
LEVINE JACK CPA | Agent | 3050 Biscayne Blvd., Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 3050 Biscayne Blvd., 302, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 1341 SW 21 Terrace, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 1341 SW 21 Terrace, Fort Lauderdale, FL 33312 | - |
LC AMENDMENT AND NAME CHANGE | 2015-11-03 | FREEDOM REMEDIATION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | LEVINE, JACK, CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-12-04 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-22 |
LC Amendment and Name Change | 2015-11-03 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-09 |
AMENDED ANNUAL REPORT | 2013-11-15 |
AMENDED ANNUAL REPORT | 2013-09-04 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State