Search icon

50 NE 11TH STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ARICI BETH A CTRL 27 HORSENECK ROAD SUITE 300, FAIRFIELD, NJ, 33431
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Documents

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