Search icon

COMMERCIAL UNIT 100 LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL UNIT 100 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL UNIT 100 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: 27 Sep 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: L11000110735
FEI/EIN Number 45-3454726

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

Mail Address: PO Box 212061, Royal Palm Beach, FL, 33421, US
Address: 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMERCIAL UNIT 100 INC. Manager -
HABER LAW, LLP Agent MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 251 NW 23 STREET, MIAMI, FL 33127 -
REINSTATEMENT 2021-01-15 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 HABER LAW, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-11-29 101 N. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State