Entity Name: | SHOSHANA 2011 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOSHANA 2011 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: | 18 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000118916 |
FEI/EIN Number |
33-1222375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10533 NW 56TH PL, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 10533 NW 56TH PL, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMIR BARON, P.A. | Manager | - |
SCHREIBER SHOSHANA | Managing Member | 10533 NW 56TH PL, CORAL SPRINGS, FL, 33076 |
SCHREIBER YINON | Manager | 10533 NW 56TH PL, CORAL SPRINGS, FL, 33076 |
BARON AMIR | Agent | 10533 NW 56TH PL, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-17 | 10533 NW 56TH PL, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 10533 NW 56TH PL, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2016-10-17 | 10533 NW 56TH PL, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | BARON, AMIR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-10-22 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State