Search icon

WEINSTEIN HALLANDALE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: WEINSTEIN HALLANDALE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEINSTEIN HALLANDALE PROPERTIES 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: L12000130250
FEI/EIN Number 46-1219036

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

Address: 91 Beaumont Street, Brooklyn, NY, 11235, US
Mail Address: 91 Beaumont Street, Brooklyn, NY, 11235, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinstein Michael Managing Member 91 Beaumont Street, Brooklyn, NY, 11235
SHAPIRO IRA Agent 16375 NORTH 18TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 91 Beaumont Street, Brooklyn, NY 11235 -
CHANGE OF MAILING ADDRESS 2019-03-23 91 Beaumont Street, Brooklyn, NY 11235 -
LC AMENDMENT AND NAME CHANGE 2016-02-26 WEINSTEIN HALLANDALE PROPERTIES LLC -
REGISTERED AGENT NAME CHANGED 2016-02-26 SHAPIRO, IRA -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 16375 NORTH 18TH AVENUE, #306, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2016-02-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State