Search icon

9 ATLANTIC EAST, L.L.C. - Florida Company Profile

Company Details

Entity Name: 9 ATLANTIC EAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9 ATLANTIC EAST, L.L.C. 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: 10 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000092252
FEI/EIN Number 45-2968121

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

Address: 42 West 39 Street, 6th Floor, NEW YORK, NY, 10018, US
Mail Address: 42 West 39 Street, 6th Floor, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASLAVI SAUL Managing Member 42 WEST 39TH STREET, NEW YORK, NY, 10018
MASLAVI ABRAHAM Managing Member 42 WEST 39TH STREET, NEW YORK, NY, 10018
SAYEH SAUL Managing Member 42 WEST 39TH STREET, NEW YORK, NY, 10018
Maslavi Saul Agent 19333 Collins Avenue, Sunny Isles Beach, FL, 331602336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-09-16 42 West 39 Street, 6th Floor, NEW YORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 42 West 39 Street, 6th Floor, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2017-03-01 Maslavi, Saul -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 19333 Collins Avenue, Unit #1704, Sunny Isles Beach, FL 33160-2336 -
REINSTATEMENT 2013-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State