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. |
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 |
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 |
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 | - |
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