Search icon

933 BLANDING HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 933 BLANDING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

933 BLANDING HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L11000110899
FEI/EIN Number APPLIED FOR

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

Mail Address: 10800 Biscayne Boulevard,, Miami, FL, 33161, US
Address: 933 Blanding Boulevard, Orange Partk, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anavim Eyal Manager C/O THE BERNSTEIN LAW FIRM, Miami, FL, 33161
Duchman Joseph Manager C/O THE BERNSTEIN LAW FIRM, Miami, FL, 33161
Dadon Asher Manager C/O THE BERNSTEIN LAW FIRM, Miami, FL, 33161
THE BERNSTEIN LAW FIRM Agent 10800 Biscayne Boulevard,, Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 933 Blanding Boulevard, Orange Partk, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 3454 Sheridan Avenue, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Duchman, Joseph I -
CHANGE OF MAILING ADDRESS 2023-04-04 933 Blanding Boulevard, Orange Partk, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 10800 Biscayne Boulevard,, Suite 950, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 933 Blanding Boulevard, Orange Partk, FL 32065 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORRECTION 2011-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State