Entity Name: | CURSELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURSELL 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: | 09 Nov 2011 (13 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: | L11000127565 |
FEI/EIN Number |
453804436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11291 INTERCHANGE CIRCLE S, MIRAMAR, FL, 33025, US |
Mail Address: | 11291 INTERCHANGE CIRCLE S, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRYNSZTEIN OMER E | Managing Member | 20720 NE 32ND PL, AVENTURA, FL, 33180 |
BISKER FERNANDO | Managing Member | 6209 GREENSPRING AVE, BALTIMORE, MD, 21215 |
GRYNSZTEIN OMER E | Agent | 20720 NE 32ND PL, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052236 | LIQLAT | EXPIRED | 2017-05-11 | 2022-12-31 | - | 15807 BISCAYNE BLVD, SUITE 211, AVENTURA, FL, 33160 |
G17000052242 | LIQUIDATOR LATAM | EXPIRED | 2017-05-11 | 2022-12-31 | - | 15807 BISCAYNE BLVD, SUITE 211, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-18 | 11291 INTERCHANGE CIRCLE S, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2018-07-18 | 11291 INTERCHANGE CIRCLE S, MIRAMAR, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-05-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-10 |
Florida Limited Liability | 2011-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State