Entity Name: | GREA PROPERTIES LAUDERHILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREA PROPERTIES LAUDERHILL, 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: | 09 Oct 2012 (13 years ago) |
Date of dissolution: | 16 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | L12000128527 |
FEI/EIN Number |
46-1166325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 Sheridan Street, #500, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4601 Sheridan Street, #500, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN-AVIV MATAN | Manager | 4601 Sheridan Street, HOLLYWOOD, FL, 33021 |
MARK ETAN | Agent | MARK MIGDAL & HAYDEN, MIAMI, FL, 33130 |
GCK HOLDINGS II LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-16 | - | - |
LC AMENDMENT | 2022-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 4601 Sheridan Street, #500, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 4601 Sheridan Street, #500, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | MARK MIGDAL & HAYDEN, 80 SW 8TH ST., SUITE 1999, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | MARK, ETAN | - |
LC STMNT OF RA/RO CHG | 2018-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-15 |
LC Amendment | 2022-01-20 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-26 |
CORLCRACHG | 2018-10-01 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State