Search icon

HOLLYWOOD STATE ROAD 7, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD STATE ROAD 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD STATE ROAD 7, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: L12000100335
FEI/EIN Number 46-0765781

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

Address: 336 EAST DANIA BEACH BLVD, DANIA, FL, 33004, US
Mail Address: 336 EAST DANIA BEACH BLVD, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Micha-Buzali Alberto Manager 336 EAST DANIA BEACH BLVD, DANIA, FL, 33004
MICHA-BUZALI ALBERTO President 336 EAST DANIA BEACH BLVD, DANIA, FL, 33004
MICHA-BUZALI ALBERTO Secretary 336 EAST DANIA BEACH BLVD, DANIA, FL, 33004
TOBIN & REYES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 336 EAST DANIA BEACH BLVD, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-12-15 336 EAST DANIA BEACH BLVD, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2020-12-15 TOBIN & REYES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 -
LC AMENDMENT 2012-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State