Entity Name: | 50 NE 11TH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
50 NE 11TH STREET, 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: | 02 May 2012 (13 years ago) |
Date of dissolution: | 04 Oct 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | L12000059241 |
FEI/EIN Number |
900851662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5817 NORTH ANDREWS WAY, SUITE A, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 5817 NORTH ANDREWS WAY, SUITE A, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARICI BETH A | CTRL | 27 HORSENECK ROAD SUITE 300, FAIRFIELD, NJ, 33431 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-10-04 | - | WITH NOTICE |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2018-09-11 | 5817 NORTH ANDREWS WAY, SUITE A, FORT LAUDERDALE, FL 33309 | - |
LC AMENDMENT | 2018-09-07 | - | - |
LC STMNT OF RA/RO CHG | 2018-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-11 | 5817 NORTH ANDREWS WAY, SUITE A, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2014-07-07 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-05-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-10-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-27 |
CORLCRACHG | 2019-10-10 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-09-07 |
CORLCRACHG | 2018-06-15 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State