Search icon

THE ELIE NEUFELD, LLC - Florida Company Profile

Company Details

Entity Name: THE ELIE NEUFELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ELIE NEUFELD, 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: 01 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: L12000125084
FEI/EIN Number APPLIED FOR

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

Address: 17375 NE 7th Avenue, North Miami Beach, FL, 33162, US
Mail Address: 17375 NE 7th Avenue, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUFELD ELIE Manager 17375 NE 7th Avenue, North Miami Beach, FL, 33162
HERSHEY LEVINE STACI E Agent 8201 PETERS ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 17375 NE 7th Avenue, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-04-19 17375 NE 7th Avenue, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-03-17 HERSHEY LEVINE, STACI ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2012-12-05 THE ELIE NEUFELD, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State