Search icon

9051 GERVAIS CIRCLE UNIT 1503 LLC - Florida Company Profile

Company Details

Entity Name: 9051 GERVAIS CIRCLE UNIT 1503 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9051 GERVAIS CIRCLE UNIT 1503 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 20 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L12000039591
FEI/EIN Number 45-4846092

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

Address: 19380 COLLINS AVE. UNIT 218, SUNNY ISLES BEACH, FL, 33160
Mail Address: 19380 COLLINS AVE. UNIT 218, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICHAKI ORI Managing Member 19380 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
NISSIM AFIK H Manager 19380 COLLINS AVE. UNIT 218, SUNNY ISLES BEACH, FL, 33160
SAFFAR YOAV Agent 19380 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-20 - -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-08 SAFFAR, YOAV -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 19380 COLLINS AVE, UNIT 218, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-18 19380 COLLINS AVE. UNIT 218, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-09-18 19380 COLLINS AVE. UNIT 218, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-20
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-03-17
AMENDED ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-20
Florida Limited Liability 2012-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State