Search icon

433, LLC - Florida Company Profile

Company Details

Entity Name: 433, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

433, 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: 21 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000146972
FEI/EIN Number 461433067

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

Address: 401 E LAS OLAS BLVD, SUITE 130-441, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD, SUITE 130-441, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD MICHAEL E Manager 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
NASON YEAGER GERSON WHITE & LIOCE Agent 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 NASON YEAGER GERSON WHITE & LIOCE -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 3001 PGA BLVD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 401 E LAS OLAS BLVD, SUITE 130-441, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-02-10 401 E LAS OLAS BLVD, SUITE 130-441, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-25
Florida Limited Liability 2012-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State